Search icon

LANCER SALES U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: LANCER SALES U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANCER SALES U.S.A., 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: 31 Oct 1989 (35 years ago)
Date of dissolution: 29 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2024 (6 months ago)
Document Number: L26656
FEI/EIN Number 592977436

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

Address: 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL, 32746, US
Mail Address: 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONROTH ERIC President 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL, 32746
FORSBERG LINDA Chief Financial Officer 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL, 32746
VANDYK JON Secretary 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL, 32746
PAGE RAYMOND Treasurer 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL, 32746
PAGE RAYMOND Agent 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 PAGE, RAYMOND -
AMENDMENT 2012-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-01-23 1150 EMMA OAKS TRL STE 140, LAKE MARY, FL 32746 -
AMENDMENT 1990-06-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-29
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State