Search icon

LAHR CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: LAHR CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAHR CLEANING, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000004597
FEI/EIN Number 200661767

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

Address: 8236 SOMMERVILLE DRIVE, ORLANDO, FL, 32829, US
Mail Address: 8236 SOMMERVILLE DRIVE, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHOR ENZO G President 8236 SOMMERVILLE DRIVE, ORLANDO, FL, 32829
MOHOR ENZO G Agent 8236 SOMMERVILLE DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 8236 SOMMERVILLE DRIVE, ORLANDO, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 8236 SOMMERVILLE DRIVE, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2005-04-12 8236 SOMMERVILLE DRIVE, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2005-04-12 MOHOR, ENZO G -
CANCEL ADM DISS/REV 2004-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-07-16 - -

Documents

Name Date
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-12
REINSTATEMENT 2004-11-14
Amendment 2004-07-16
Domestic Profit 2003-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State