Search icon

RANGER ASSOCIATES, INC.

Company Details

Entity Name: RANGER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1991 (33 years ago)
Document Number: S83818
FEI/EIN Number 54-1140206
Address: 688 FLORIDA CENTRAL PKWY, LONGWOOD, FL 32750
Mail Address: 688 FLORIDA CENTRAL PKWY, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LANE, ROBERT P Agent 142 LEA AVE, LONGWOOD, FL 32750

Officer

Name Role Address
LANE, SHARON M Officer 2515 SWEETWATER C.C. DR., APOPKA, FL 32712

Director

Name Role Address
LANE, WILLIAM W Director 125 Valencia Loop, Altamonte Springs, FL 32714
LANE, SHARON M Director 2515 SWEETWATER C.C. DR., APOPKA, FL 32712
LANE, JR., RONALD L Director 1398 STANFIELD COVE, HEATHROW, FL 32746
LANE, ROBERT P Director 142 LEA AVE, LONGWOOD, FL 32750

President

Name Role Address
LANE, WILLIAM W President 125 Valencia Loop, Altamonte Springs, FL 32714

Vice President

Name Role Address
LANE, JR., RONALD L Vice President 1398 STANFIELD COVE, HEATHROW, FL 32746

Treasurer

Name Role Address
LANE, ROBERT P Treasurer 142 LEA AVE, LONGWOOD, FL 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080906 RANGER PRINTING AND PROMOTIONAL PRODUCTS ACTIVE 2014-08-06 2029-12-31 No data 688 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-20 LANE, ROBERT P No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 142 LEA AVE, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 688 FLORIDA CENTRAL PKWY, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2006-04-12 688 FLORIDA CENTRAL PKWY, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State