Entity Name: | LORENZILLO TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LORENZILLO TRANSPORTATION, 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: | 22 Jan 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Feb 2014 (11 years ago) |
Document Number: | P08000007108 |
FEI/EIN Number |
300397474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4419 FOSS RD, LAKE WORTH, FL, 33461, US |
Mail Address: | 4419 FOSS RD, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO LORENZO | President | 4419 FOSS RD, LAKE WORTH, FL, 33461 |
SANTIAGO LORENZO | Agent | 4419 FOSS RD, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 4419 FOSS RD, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 4419 FOSS RD, LAKE WORTH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 4419 FOSS RD, LAKE WORTH, FL 33461 | - |
NAME CHANGE AMENDMENT | 2014-02-19 | LORENZILLO TRANSPORTATION, INC. | - |
NAME CHANGE AMENDMENT | 2013-12-16 | M-GREEN TRANSPORTATION INC . | - |
CANCEL ADM DISS/REV | 2010-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State