Search icon

LANE-GLO LANES NORTH, INC. - Florida Company Profile

Company Details

Entity Name: LANE-GLO LANES NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANE-GLO LANES NORTH, 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: 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: 27 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: L53260
FEI/EIN Number 593001359

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

Address: 6935 RIDGE RD, PORT RICHEY, FL, 34668, US
Mail Address: 8631 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGLO CHRIS L Agent 8631 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653
Langlo Chris L President 8631 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653
LANGLO CHRISTINE L Secretary 8631 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-12 6935 RIDGE RD, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2013-12-16 LANGLO, CHRIS L -
REGISTERED AGENT ADDRESS CHANGED 2013-12-16 8631 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL 34653 -
AMENDMENT 2010-04-20 - -
MERGER 1998-10-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000020173
CHANGE OF PRINCIPAL ADDRESS 1996-02-27 6935 RIDGE RD, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000177446 TERMINATED 1000000738542 PASCO 2017-03-22 2037-03-30 $ 3,957.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000782267 TERMINATED 1000000635507 PASCO 2014-06-20 2034-07-03 $ 3,598.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000547456 TERMINATED 1000000477247 PASCO 2013-02-27 2033-03-06 $ 597.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000290582 TERMINATED 1000000150707 PASCO 2009-12-14 2030-02-16 $ 10,832.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000299975 TERMINATED 1000000090507 7917 865 2008-09-03 2028-09-10 $ 26,713.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000069543 TERMINATED 1000000073375 7766 1504 2008-02-21 2028-02-27 $ 21,226.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5462398402 2021-02-08 0455 PPS 6935 Ridge Rd, Port Richey, FL, 34668-6847
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-6847
Project Congressional District FL-12
Number of Employees 30
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48234.67
Forgiveness Paid Date 2021-09-10
4885457310 2020-04-30 0455 PPP 6935 Ridge Rd, Port Richey, FL, 34668-6847
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63725
Loan Approval Amount (current) 63725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 30
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64245.42
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State