Search icon

LAKELAND CRANE CORPORATION

Company Details

Entity Name: LAKELAND CRANE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1995 (30 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P95000039544
FEI/EIN Number 59-3360542
Address: 1960 WEST SOCRUM LOOP ROAD, LAKELAND, FL 33810
Mail Address: 1960 WEST SOCRUM LOOP ROAD, LAKELAND, FL 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STRICKLAND, RANDY A Agent 1960 WEST SOCRUM LOOP ROAD, LAKELAND, FL 33810

President

Name Role Address
STRICKLAND, RANDY A President 1960 WEST SOCRUM LOOP ROAD, LAKELAND, FL 33810

Vice President

Name Role Address
STRICKLAND, BARBARA Vice President 1960 WEST SOCRUM LOOP ROAD, LAKELAND, FL 33810

Director

Name Role Address
STRICKLAND, BARBARA Director 1960 WEST SOCRUM LOOP ROAD, LAKELAND, FL 33810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 1960 WEST SOCRUM LOOP ROAD, LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 2022-05-04 1960 WEST SOCRUM LOOP ROAD, LAKELAND, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 1960 WEST SOCRUM LOOP ROAD, LAKELAND, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2011-04-22 STRICKLAND, RANDY A No data
NAME CHANGE AMENDMENT 1996-02-05 LAKELAND CRANE CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000404800 TERMINATED 1000000715854 POLK 2016-06-22 2036-06-29 $ 8,203.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State