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