Entity Name: | LANS DISPOSAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jan 2006 (19 years ago) |
Document Number: | P06000005718 |
FEI/EIN Number | 204122703 |
Address: | 1562 Bay Grove Road, Freeport, FL, 32439, US |
Mail Address: | 1562 Bay Grove Road, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL STACEY L | Agent | 1562 Bay Grove Road, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
MARSHALL STACEY L | President | 1562 Bay Grove Road, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
MARSHALL RONALD E | Vice President | 1562 Bay Grove Road, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
Marshall Lane R | Treasurer | 1562 Bay Grove Road, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
Marshall Ansley R | Secretary | 1562 Bay Grove Road, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 1562 Bay Grove Road, Freeport, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 1562 Bay Grove Road, Freeport, FL 32439 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 1562 Bay Grove Road, Freeport, FL 32439 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State