Search icon

SCANDINAVIAN TOBACCO GROUP LANE LTD., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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