Search icon

R.P. LANE, INC. - Florida Company Profile

Company Details

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

R.P. LANE, 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: 12 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000130919
FEI/EIN Number 651166666

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

Address: 23 TURTLEBACK TRAIL, PONTE VEDRA, FL, 32082, US
Mail Address: P.O. BOX 947, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE REBECCA P President 23 TURTLEBACK TRAIL, PONTE VEDRA, FL, 32082
LANE REBECCA P Agent 23 Turtleback Trail, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-20 23 Turtleback Trail, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 23 TURTLEBACK TRAIL, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 2010-01-21 23 TURTLEBACK TRAIL, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 2010-01-21 LANE, REBECCA P -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State