Search icon

LANELL CORPORATION

Company Details

Entity Name: LANELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2017 (7 years ago)
Document Number: P94000084660
FEI/EIN Number 59-3301705
Address: 4450 S.E. 216TH AVENUE, MORRISTON, FL 32668
Mail Address: P.O. BOX 94, WILLISTON, FL 32696
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANELL CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 593301705 2022-05-10 LANELL CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112111
Sponsor’s telephone number 3528165880
Plan sponsor’s address 4450 SE 216TH AVENUE, MORRISTON, FL, 32668

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing PINKY MENDOZA
Valid signature Filed with authorized/valid electronic signature
LANELL CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 593301705 2022-02-01 LANELL CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112111
Sponsor’s telephone number 3528165880
Plan sponsor’s address 4450 SE 216TH AVENUE, MORRISTON, FL, 32668

Signature of

Role Plan administrator
Date 2022-02-01
Name of individual signing PINKY MENDOZA
Valid signature Filed with authorized/valid electronic signature
LANELL CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 593301705 2020-10-15 LANELL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112111
Sponsor’s telephone number 3528165880
Plan sponsor’s address 4450 SE 216TH AVENUE, MORRISTON, FL, 32668

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PINKY MENDOZA ZEEK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mendoza, Pinky Agent 4450 SE 216th Ave., Morriston, FL 32668

President

Name Role Address
MENDOZA, PINKY President 4430 S.E. 216TH AVENUE, MORRISTON, FL 32668

Treasurer

Name Role Address
Mendoza, CHANNEL K Treasurer 4430 SE 216TH AVE, MORRISTON, FL 32668

Vice President

Name Role Address
ZEEK, LANCE B Vice President 4430 SE 216TH AVE., MORRISTON, FL 32668

Secretary

Name Role Address
ZEEK, LANCE B Secretary 4430 SE 216TH AVE., MORRISTON, FL 32668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156332 BC HAULING ACTIVE 2021-11-23 2026-12-31 No data P.O. BOX 94, WILLISTON, FL, 32696
G15000003180 BC HAULING EXPIRED 2015-01-09 2020-12-31 No data PO BOX 94, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-31 Mendoza, Pinky No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 4450 SE 216th Ave., Morriston, FL 32668 No data
AMENDMENT 2017-09-14 No data No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 4450 S.E. 216TH AVENUE, MORRISTON, FL 32668 No data
CHANGE OF MAILING ADDRESS 1998-04-13 4450 S.E. 216TH AVENUE, MORRISTON, FL 32668 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
Amendment 2017-09-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State