Search icon

LANGFORD CORPORATION

Company Details

Entity Name: LANGFORD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 1997 (27 years ago)
Document Number: S44751
FEI/EIN Number 36-0988010
Address: 412 W Par Street, Orlando, FL 32804
Mail Address: 412 W Par Street, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Bereza, Tamara Langford Agent 412 W Par Street, Orlando, FL 32804

President

Name Role Address
Bereza, Tamara Langford President 412 W Par Street, Orlando, FL 32804

Director

Name Role Address
Bereza, Tamara Langford Director 412 W Par Street, Orlando, FL 32804
Loudermilk, Clinton A. Director 2519 Chinook Trail, Maitland, FL 32751
Fry, Jessica Langford Director 630 S Lake Formosa, Orlando, FL 32803

Vice President

Name Role Address
Loudermilk, Clinton A. Vice President 2519 Chinook Trail, Maitland, FL 32751

Secretary

Name Role Address
Fry, Jessica Langford Secretary 630 S Lake Formosa, Orlando, FL 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 412 W Par Street, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2018-03-09 412 W Par Street, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2018-03-09 Bereza, Tamara Langford No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 412 W Par Street, Orlando, FL 32804 No data
AMENDMENT 1997-11-19 No data No data
EVENT CONVERTED TO NOTES 1991-10-03 No data No data
NAME CHANGE AMENDMENT 1991-10-03 LANGFORD CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State