Search icon

LAKELAND PIANOS, INC.

Company Details

Entity Name: LAKELAND PIANOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000079381
FEI/EIN Number 47-1925568
Address: 6595 S. FLORIDA AVE., LAKELAND, FL, 33813
Mail Address: P.O. BOX 1328, PALMETTO, FL, 34220
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BOYCE WILLIAM CJR. Agent 1475 12TH STREET E, PALMETTO, FL, 34221

President

Name Role Address
BOYCE WILLIAM CJR. President 1475 12TH STREET E., PALMETTO, FL, 34221

Vice President

Name Role Address
LANE RICHARD G Vice President 1530 HALLAM CT. N., LAKELAND, FL, 33813

Secretary

Name Role Address
BOYCE SANDRA K Secretary 1475 12TH STREET E., PALMETTO, FL, 34221

Treasurer

Name Role Address
BOYCE SANDRA K Treasurer 1475 12TH STREET E., PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098324 PIANO DISTRIBUTORS EXPIRED 2014-09-26 2019-12-31 No data P. O. BOX 1328, PALMETTO, FL, 34220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000340087 ACTIVE 17 CA 003154 POLK CO 2021-06-29 2026-07-14 $59,787.95 CHRISTINA COMMONS, LLC, 1503 LEGENDS BLVD, CHAMPIONS GATE, FLORIDA 33896

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
Domestic Profit 2014-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State