Entity Name: | LORANTES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 May 1988 (37 years ago) |
Date of dissolution: | 14 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2013 (12 years ago) |
Document Number: | P19240 |
FEI/EIN Number |
592916971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10601-2 US HIGHWAY 441, C/O E - Z LUBE, LEESBURG, FL, 34788, US |
Mail Address: | 9809 FAIRWAY CIRCLE, LEESBUG, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
RANFONE, SAM | Director | 11131 LAKE DR, LEESBURG, FL, 34788 |
TESTA, LORETTA | Vice President | 9809 FAIRWAY CIRCLE, LEESBURG, FL, 34788 |
TESTA, LORETTA | Director | 9809 FAIRWAY CIRCLE, LEESBURG, FL, 34788 |
TESTA, ALBERT | Vice President | 9809 FAIRWAY CIRCLE, LEESBURG, FL, 34788 |
TESTA, ALBERT | Director | 9809 FAIRWAY CIRCLE, LEESBURG, FL, 34788 |
RANFONE, SAM | Vice President | 11131 LAKE DR, LEESBURG, FL, 34788 |
RANFONE, SAM | Secretary | 11131 LAKE DR, LEESBURG, FL, 34788 |
LORE, JOHN | Vice President | 1098 JUNIPER COURT, TAVARES, FL, 32778 |
LORE, JOHN | Treasurer | 1098 JUNIPER COURT, TAVARES, FL, 32778 |
LORE, JOHN | Director | 1098 JUNIPER COURT, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-14 | 10601-2 US HIGHWAY 441, C/O E - Z LUBE, LEESBURG, FL 34788 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 10601-2 US HIGHWAY 441, C/O E - Z LUBE, LEESBURG, FL 34788 | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-01-14 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State