Search icon

LANE BRYANT, INC. - Florida Company Profile

Company Details

Entity Name: LANE BRYANT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 1982 (43 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: 853590
FEI/EIN Number 133118358

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 606 POST ROAD E #624, WESTPORT, CT, 06880, US
Mail Address: 606 POST ROAD E #624, WESTPORT, CT, 06880, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nathan Gilbert Auth 606 POST ROAD E #624, Westport, CT, 06880
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122097 LANE BRYANT EXPIRED 2016-11-10 2021-12-31 - PO BOX 165001, DULUTH, MN, 55816

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-16 - -
CHANGE OF MAILING ADDRESS 2023-04-27 606 POST ROAD E #624, WESTPORT, CT 06880 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 606 POST ROAD E #624, WESTPORT, CT 06880 -
MERGER 2015-01-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 300000148573
MERGER 2014-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 700000139427
MERGER 2013-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000136765
MERGER 2013-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000132247
REGISTERED AGENT NAME CHANGED 2003-03-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Withdrawal 2023-11-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State