Search icon

LANG PROPERTIES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LANG PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANG PROPERTIES 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: 12 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000006053
FEI/EIN Number 208845280

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

Address: 5713 Sailfish Dr., Lutz, FL, 33558, US
Mail Address: 2157 Longfin Dr., Windsor, CO, 80550, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LANG PROPERTIES INC., NEW YORK 182342 NEW YORK
Headquarter of LANG PROPERTIES INC., COLORADO 20231368072 COLORADO

Key Officers & Management

Name Role Address
Lang Ryan President 2157 Longfin Dr., Windsor, CO, 80550
Lang Ryan Treasurer 2157 Longfin Dr., Windsor, CO, 80550
Lang Ryan Director 2157 Longfin Dr., Windsor, CO, 80550
Lang Ryan Vice President 2157 Longfin Dr., Windsor, CO, 80550
Lang Ryan Secretary 2157 Longfin Dr., Windsor, CO, 80550
LANG RYAN Agent 5713 Sailfish Dr., Lutz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-15 LANG, RYAN -
REINSTATEMENT 2022-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-10 5713 Sailfish Dr., Apt A, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 5713 Sailfish Dr., Apt A, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 5713 Sailfish Dr., Apt A, Lutz, FL 33558 -
PENDING REINSTATEMENT 2012-01-11 - -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000134213 TERMINATED 1000000947934 HILLSBOROU 2023-03-30 2033-04-05 $ 786.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000019762 TERMINATED 1000000911239 HILLSBOROU 2021-12-28 2032-01-12 $ 859.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000566183 TERMINATED 1000000346076 HILLSBOROU 2013-03-05 2023-03-13 $ 988.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-04-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State