Entity Name: | SCANDINAVIAN TOBACCO GROUP LANE LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jun 2012 (13 years ago) |
Document Number: | F01000003189 |
FEI/EIN Number |
132855575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 East Cary Street, Richmond, VA, 23223, US |
Mail Address: | 2100 East Cary Street, Richmond, VA, 23223, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Broersma Regis | President | 2100 East Cary Street, Richmond, VA, 23223 |
McKeon Owen | Secretary | 1911 SPILLMAN DRIVE, BETHLEHEM, PA, 18015 |
HICKS STEVE | Treasurer | 2100 East Cary Street, Richmond, VA, 23223 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 2100 E Cary St, Suite 200, Richmond, VA 23223 | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 2100 E Cary St, Suite 200, Richmond, VA 23223 | - |
NAME CHANGE AMENDMENT | 2012-06-12 | SCANDINAVIAN TOBACCO GROUP LANE LTD., INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2007-11-28 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2006-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000907155 | TERMINATED | 1000000497577 | LEON | 2013-04-30 | 2033-05-08 | $ 329.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State