Search icon

LANE'S PAPERHANGING, INC. - Florida Company Profile

Company Details

Entity Name: LANE'S PAPERHANGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANE'S PAPERHANGING, 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 2003 (22 years ago)
Date of dissolution: 17 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: P03000108650
FEI/EIN Number 200289563

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

Address: 5722 E. LAKE FOX DRIVE, WINTER HAVEN, FL, 33884, US
Mail Address: 5722 E. LAKE FOX DRIVE, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE GAY R Director 5722 E. LAKE FOX DRIVE, WINTER HAVEN, FL, 33884
LANE GAY R Agent 5722 E. LAKE FOX DRIVE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 5722 E. LAKE FOX DRIVE, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2014-04-14 5722 E. LAKE FOX DRIVE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 5722 E. LAKE FOX DRIVE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2008-04-24 LANE, GAY R -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State