Search icon

LANE AVENUE CHILD DEVELOPMENT CENTER #2, INC. - Florida Company Profile

Company Details

Entity Name: LANE AVENUE CHILD DEVELOPMENT CENTER #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANE AVENUE CHILD DEVELOPMENT CENTER #2, 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 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: P15000007254
FEI/EIN Number 99-0659492

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

Mail Address: PO BOX 61411, JACKSONVILLE, FL, 32236, US
Address: 1660 SOUTH LANE AVENUE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Long Henry III Treasurer 1660 SOUTH LANE AVENUE, JACKSONVILLE, FL, 32210
LONG DIAMOND Director PO BOX 61411, JACKSONVILLE, FL, 32236
LOFTON KIMBERLY Asst PO BOX 61411, JACKSONVILLE, FL, 32236
chunn douglass Esq. Agent 1660 SOUTH LANE AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-03 1660 SOUTH LANE AVENUE, #7-9, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1660 SOUTH LANE AVENUE, 7, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2024-01-11 chunn, douglass, Esq. -
AMENDMENT 2023-06-05 - -
CHANGE OF MAILING ADDRESS 2022-01-28 1660 SOUTH LANE AVENUE, #7-9, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-06-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-11-03
AMENDED ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-07-17
Amendment 2023-06-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State