Search icon

LANE AUTO & TRUCK RENTALS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANE AUTO & TRUCK RENTALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANE AUTO & TRUCK RENTALS 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: 23 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: P04000018406
FEI/EIN Number 522439224

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

Address: 14700 Terminal Blvd, Clearwater, FL, 33762, US
Mail Address: 3366 LAURELWOOD CT, TARPON SPRINGS, FL, 34688
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEROS LOUIS President 3366 LAUREL WOOD CT., TARPON SPRINGS, FL, 34688
KLEROS LOUIS C Agent 3366 LAURELWOOD CT., TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 14700 Terminal Blvd, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2011-01-26 14700 Terminal Blvd, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 3366 LAURELWOOD CT., TARPON SPRINGS, FL 34688 -
CANCEL ADM DISS/REV 2007-10-11 - -
REGISTERED AGENT NAME CHANGED 2007-10-11 KLEROS, LOUIS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100835.00
Total Face Value Of Loan:
100835.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100836.00
Total Face Value Of Loan:
100836.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100835
Current Approval Amount:
100835
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101409.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100836
Current Approval Amount:
100836
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101662.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State