Search icon

LANE PARK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LANE PARK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANE PARK INTERNATIONAL, 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 23 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P06000104854
FEI/EIN Number 205469727

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

Address: 9940 CURRIE DAVIS DRIVE, TAMPA, FL, 33619, US
Mail Address: 9940 CURRIE DAVIS DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MICHAEL E Director 9940 CURRIE DAVIS DRIVE, TAMPA, FL, 33619
MURPHY MICHAEL E Agent 9940 CURRIE DAVIS DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-23 - -
CHANGE OF MAILING ADDRESS 2019-04-04 9940 CURRIE DAVIS DRIVE, STE B-17, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 9940 CURRIE DAVIS DRIVE, STE B-17, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 9940 CURRIE DAVIS DRIVE, STE B-17, TAMPA, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State