Search icon

LANCIA CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: LANCIA CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANCIA CUSTOM HOMES, INC. 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: 18 Oct 1999 (26 years ago)
Date of dissolution: 29 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: P99000092752
FEI/EIN Number 593611819

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

Address: 8 Whitehall Court, Flagler Beach, FL, 32136, US
Mail Address: P.O. BOX 351602, PALM COAST, FL, 32135
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCIA GIULIO Director 8 WHITEHALL COURT, FLAGLER BEACH, FL, 32136
MARIE LANCIA ANNA Director 8 WHITEHALL COURT, FLAGLER BEACH, FL, 32136
CHIUMENTO MICHAEL D Agent 145 City Place, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 8 Whitehall Court, Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 145 City Place, Suite 301, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2008-01-21 8 Whitehall Court, Flagler Beach, FL 32136 -

Documents

Name Date
Voluntary Dissolution 2016-08-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State