Search icon

LANE ARCHITECTURE P.A. - Florida Company Profile

Company Details

Entity Name: LANE ARCHITECTURE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANE ARCHITECTURE P.A. 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: 09 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2001 (24 years ago)
Document Number: P01000015082
FEI/EIN Number 593698497

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

Address: 904 MARGARET STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 904 MARGARET STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE JEFFREY M President 904 MARGARET STREET, JACKSONVILLE, FL, 32204
LANE JEFFREY M Director 904 MARGARET STREET, JACKSONVILLE, FL, 32204
CODDINGTON SUMNER G Director 1359 Hollywood Avenue, JACKSONVILLE, FL, 32205
LANE JEFFREY M Agent 904 MARGARET STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 904 MARGARET STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2016-01-24 904 MARGARET STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 904 MARGARET STREET, JACKSONVILLE, FL 32204 -
AMENDMENT 2001-05-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State