Search icon

4 LANE SERVICES INC - Florida Company Profile

Company Details

Entity Name: 4 LANE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 LANE SERVICES 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 Jun 2019 (6 years ago)
Document Number: P19000051288
FEI/EIN Number 834618495

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

Address: 801 International Pkwy, Suite 500, Lake Mary, FL, 32746, US
Mail Address: 801 International Pkwy, Suite 500, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE MICHAEL Agent 801 International Pkwy, Lake Mary, FL, 32746
Lane Michael Chief Executive Officer 801 International Pkwy, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009562 4 LANE INSURANCE ACTIVE 2023-01-20 2028-12-31 - 286 TOWNE CENTER CIR, SANFORD, FL, 32771
G21000031155 FARMERS INSURANCE MICHAEL LANE AGENCY ACTIVE 2021-03-05 2026-12-31 - 286 TOWNE CENTER CIR, SANFORD, FL, 32777-1

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 286 Towne Center, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-04-10 286 Towne Center, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2023-04-10 LANE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-08-17 286 Towne Center Cir, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000184319 ACTIVE 21-080-D4-OPA LEON COURT 2021-06-07 2027-04-14 $1,287.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
4 Lane Services, Inc., and Michael Lane, Appellant(s), v. Seminole Mall Realty Holding, LLC, Appellee(s). 5D2024-3115 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2024-CA-1048

Parties

Name 4 LANE SERVICES INC
Role Appellant
Status Active
Name Michael Lane
Role Appellant
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name SEMINOLE MALL REALTY HOLDING, LLC
Role Appellee
Status Active
Representations Michael David Piccolo

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/08/2024
Docket Date 2024-12-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AAS'W/IN 10 DYS RE: DISMISSAL...
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seminole Mall Realty Holding, LLC
Docket Date 2024-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA, 4 LANE SERVICES, INC. W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS; AA MICHAEL LANE W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
239700.00
Total Face Value Of Loan:
31927.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239700
Current Approval Amount:
31927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32106.51

Date of last update: 03 Jun 2025

Sources: Florida Department of State