Search icon

LANE GROVES, INC. - Florida Company Profile

Company Details

Entity Name: LANE GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANE GROVES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Dec 1980 (44 years ago)
Date of dissolution: 04 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: F12904
FEI/EIN Number 592056160

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

Address: 1431 NOTTINGHAM STREET, ORLANDO, FL, 32803-1105, US
Mail Address: 1431 NOTTINGHAM STREET, ORLANDO, FL, 32803-1105, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lane Virginia L President 1431 Nottingham Street, Orlando, FL, 32803
Lane Susan Director 3010 W. Euclid Avenue, Tampa, FL, 33611
Colby Alfred A Agent 305 S. Boulevard, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 1431 NOTTINGHAM STREET, ORLANDO, FL 32803-1105 -
CHANGE OF MAILING ADDRESS 2015-03-11 1431 NOTTINGHAM STREET, ORLANDO, FL 32803-1105 -
REGISTERED AGENT NAME CHANGED 2015-03-11 Colby, Alfred A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 305 S. Boulevard, Tampa, FL 33606 -

Documents

Name Date
Voluntary Dissolution 2017-12-04
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-11
Reg. Agent Change 2015-03-04
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State