Search icon

LAN CO LEASING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAN CO LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAN CO LEASING, 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: 17 Dec 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2015 (10 years ago)
Document Number: P08000109415
FEI/EIN Number 943458784

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

Address: 123 N ORCHARD ST, Ormond Beach, FL, 32174, US
Mail Address: 123 N ORCHARD ST, Ormond Beach, FL, 32174, US
ZIP code: 32174
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANIA CARMINE JSr. Chief Executive Officer 1360 US-1, Ormond Beach, FL, 32174
SAVY BENJAMIN Agent 25 PINE CONE DR., SUITE 2A, PALM COAST, FL, 32164

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MELISSA CONKLIN
User ID:
P3414014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000055607 DAYTONA MOVING AND STORAGE ACTIVE 2025-04-24 2030-12-31 - 123 N ORCHARD ST 6C, ORMOND, FL, 32174
G25000055585 FLAGLERMOVING AND STORAGE ACTIVE 2025-04-24 2030-12-31 - 123 N ORCHARD ST, 6C, ORMOND BEACH, FL, 32174
G25000055602 ORMOND MOVING AND STORAGE ACTIVE 2025-04-24 2030-12-31 - 123 N ORCHARD ST, 6C, ORMOND BEACH, FL, 32174
G25000055595 JACKSONVILLE MOVING AND STORAGE ACTIVE 2025-04-24 2030-12-31 - 123 N ORCHARD ST, 6C, ORMOND BEACH, FL, 32174
G25000055598 VOLUSIA MOVING AND STORAGE ACTIVE 2025-04-24 2030-12-31 - 123 N ORCHARD ST, 6C, ORMOND, FL, 32174
G25000055597 ST AUGUSTINE MOVING AND STORAGE ACTIVE 2025-04-24 2030-12-31 - 123 N ORCHARD ST, 6C, ORMOND, FL, 32174
G25000051084 NEW SMYRNA BEACH MOVING AND STORAGE ACTIVE 2025-04-15 2030-12-31 - 123 N ORCHARD ST, 6C, ORMOND, FL, 32174
G23000016143 FLORIDA MOVING AND STORAGE ACTIVE 2023-02-02 2028-12-31 - 1360 US1, ORMOND, FL, 32174
G22000009719 OCALA MOVING AND STORAGE ACTIVE 2022-01-15 2027-12-31 - 1360 US1, ORMOND, FL, 32174
G19000075422 TAMPA MOVING AND STORAGE EXPIRED 2019-07-10 2024-12-31 - 1360 N HWY US1, SUITE 105, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 123 N ORCHARD ST, BLDG 6C, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-04-25 123 N ORCHARD ST, BLDG 6C, Ormond Beach, FL 32174 -
AMENDMENT 2015-11-16 - -
REINSTATEMENT 2012-12-18 - -
PENDING REINSTATEMENT 2012-12-18 - -
PENDING REINSTATEMENT 2012-02-20 - -
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
J20000107561 TERMINATED 1000000859704 FLAGLER 2020-02-11 2030-02-19 $ 378.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000600577 TERMINATED 1000000793505 FLAGLER 2018-08-16 2028-08-29 $ 2,631.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000966504 TERMINATED 1000000187840 FLAGLER 2010-09-17 2020-10-06 $ 396.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
Amendment 2015-11-16

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-05-04
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:
27102.00
Total Face Value Of Loan:
27102.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,102
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,438.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,849
Utilities: $1,000
Mortgage Interest: $0
Rent: $2,253
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$22,500
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,646.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,500

Motor Carrier Census

DBA Name:
FLAGLER MOVING AND STORAGE ORMOND MOVING AND STORAGE OCALA MOVING AND STORAGE
Carrier Operation:
Interstate
Add Date:
2009-01-21
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State