Search icon

LANCER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LANCER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANCER ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1991 (34 years ago)
Document Number: S71553
FEI/EIN Number 650279950

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

Address: 442 SW LAKE WHITNEY PL, PORT SAINT LUCIE, FL, 34986, US
Mail Address: PO BOX 880128, PORT SAINT LUCIE, FL, 34988-0128, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCIERI MARIO G President PO BOX 880128, PORT SAINT LUCIE, FL, 349880128
LANCIERI MARIO G Director PO BOX 880128, PORT SAINT LUCIE, FL, 349880128
LANCIERI MARIO Agent 20027 CASERTA WAY, PORT SAINT LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037971 LANCER DRYWALL EXPIRED 2013-04-19 2018-12-31 - PO BOX 880128, PORT SAINT LUCIE, FL, 34988

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 20027 CASERTA WAY, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2010-04-30 442 SW LAKE WHITNEY PL, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 442 SW LAKE WHITNEY PL, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 1993-04-28 LANCIERI, MARIO -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
Reg. Agent Change 2017-10-30
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315483248 0419700 2012-01-05 75 SHADOW LAKES BLVD., ORMOND BEACH, FL, 32114
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-05
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-01-20
Abatement Due Date 2012-01-25
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7053487309 2020-04-30 0455 PPP 442 NW LAKE WHITNEY PL, PORT ST LUCIE, FL, 34986
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150500
Loan Approval Amount (current) 150500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34986-1300
Project Congressional District FL-21
Number of Employees 20
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151897.79
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State