Search icon

LOMZA EXPRESS INC. - Florida Company Profile

Company Details

Entity Name: LOMZA EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOMZA EXPRESS 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: 14 Jan 2009 (16 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: P09000004034
FEI/EIN Number 264079649

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

Address: 1013 BRASS LANE, HOLIDAY, FL, 34691, US
Mail Address: 1013 BRASS LANE, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARANSKI TOMASZ President 6826 BOTTLEBRUSH DR, PORT RICHEY, FL, 34668
ZARANSKI TOMASZ Agent 1013 BRASS LANE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1013 BRASS LANE, HOLIDAY, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1013 BRASS LANE, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2022-04-27 1013 BRASS LANE, HOLIDAY, FL 34691 -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State