Entity Name: | LANIER AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Mar 1999 (26 years ago) |
Document Number: | P99000029687 |
FEI/EIN Number | 59-3567264 |
Address: | 711 BUSINESS PARK BLVD., SUITE 105, WINTER GARDEN, FL 34787 |
Mail Address: | P.O. BOX 35, OAKLAND, FL 34760 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANNEY, PAUL | Agent | 711 BUSINESS PARK BLVD., SUITE 105, WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
JANNEY, PAUL L | President | PO BOX 35, OAKLAND, FL 34760 |
Name | Role | Address |
---|---|---|
JANNEY, THERESA | Secretary | PO BOX 35, OAKLAND, FL 34760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000043715 | ORLANDO CAR CONNECTION | ACTIVE | 2012-05-09 | 2027-12-31 | No data | P.O. BOX 35, OAKLAND, FL, 34760 |
G08319900250 | LUXURY AUTOMOTIVE GROUP | EXPIRED | 2008-11-14 | 2013-12-31 | No data | PO BOX 35, OAKLAND, FL, 34760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 711 BUSINESS PARK BLVD., SUITE 105, WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 711 BUSINESS PARK BLVD., SUITE 105, WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2000-02-10 | 711 BUSINESS PARK BLVD., SUITE 105, WINTER GARDEN, FL 34787 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000837800 | TERMINATED | 1000000371363 | LEE | 2012-10-12 | 2032-11-14 | $ 1,496.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State