Search icon

LONO, INC. - Florida Company Profile

Company Details

Entity Name: LONO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONO, 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: 18 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000053053
FEI/EIN Number 270394512

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

Address: 104 SE 1ST AVE, GAINESVILLE, FL, 32601, US
Mail Address: 104 SE 1ST AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAIR TATE J President 104 SE 1ST AVE., GAINESVILLE, FL, 32601
CLAIR TATE J Agent 104 SE 1ST AVE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158878 THE LUNCH BOX EXPIRED 2009-09-24 2014-12-31 - 1117 NE 14TH AVE, GAINESVILLE, FL, 32601
G09000123325 CAFE LONO EXPIRED 2009-06-18 2014-12-31 - 1117 NE 14TH AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 104 SE 1ST AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2011-02-28 104 SE 1ST AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2011-02-28 CLAIR, TATE J -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 104 SE 1ST AVE, GAINESVILLE, FL 32601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423992 TERMINATED 1000000665998 DUVAL 2015-03-13 2025-04-02 $ 1,179.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000639681 TERMINATED 1000000622682 ALACHUA 2014-05-05 2034-05-09 $ 442.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-18
Domestic Profit 2009-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State