Search icon

THE LANEY COMPANY - Florida Company Profile

Company Details

Entity Name: THE LANEY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LANEY COMPANY 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: 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: 12 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000052405
FEI/EIN Number 593466115

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

Address: 4163 OXFORD AVE, #1, JACKSONVILLE, FL, 32210
Mail Address: 4163 OXFORD AVE, #1, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGAR LANEY L President 4163 OXFORD AVENUE, JACKSONVILLE, FL, 32210
LANEY ASHLEY T Chief Executive Officer 4163 OXFORD AVENUE, JACKSONVILLE, FL, 32210
LANEY JONATHAN M Vice President 4163 OXFORD AVENUE, JACKSONVILLE, FL, 32210
LANEY EDGAR L Agent 4163 OXFORD AVE, JACKSONVILLE, FL, 3221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-24 4163 OXFORD AVE, #1, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4163 OXFORD AVE, JACKSONVILLE, FL 3221 -
REGISTERED AGENT NAME CHANGED 2008-01-14 LANEY, EDGAR LJR. -
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 4163 OXFORD AVE, #1, JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000416936 LAPSED 2011-SC-2261 POLK COUNTY 2011-10-13 2017-05-21 $5009.85 SUMMIT CONSULTING, INC., P. O. BOX 998, LAKELAND, FL 33802

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-08-29
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301026431 0419700 1999-02-17 1023 BLANDING AVENUE, ORANGE PARK, FL, 32073
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-02-22
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-08-04

Related Activity

Type Referral
Activity Nr 201351285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-03-11
Abatement Due Date 1999-03-16
Current Penalty 1140.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-03-11
Abatement Due Date 1999-03-16
Current Penalty 1130.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-03-11
Abatement Due Date 1999-03-16
Current Penalty 1130.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1999-03-11
Abatement Due Date 1999-05-01
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State