Search icon

LANTCO, INC. - Florida Company Profile

Company Details

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

LANTCO, 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: 02 Oct 1986 (39 years ago)
Date of dissolution: 08 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 1999 (26 years ago)
Document Number: J36640
FEI/EIN Number 592722366

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

Address: 2611 N HIATUS RD, STE 147, COOPER CITY, FL, 33026, US
Mail Address: PO BOX 189, 1211, TRYON, NC, 28782, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ONOFRIO CARLA Agent 5765 SW 88TH AVE, COOPER CITY, FL, 33028
LANTZ, JOSEPH P. President 299 RED BIRD RD, TRYON, NC, 28782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-08 - -
CHANGE OF MAILING ADDRESS 1998-04-16 2611 N HIATUS RD, STE 147, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 2611 N HIATUS RD, STE 147, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 1994-04-21 D'ONOFRIO, CARLA -
REGISTERED AGENT ADDRESS CHANGED 1994-04-21 5765 SW 88TH AVE, COOPER CITY, FL 33028 -
REINSTATEMENT 1990-08-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Voluntary Dissolution 1999-02-08
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State