Search icon

LANE'S CUSTOM PICTURES AND FRAMES, INC.

Company Details

Entity Name: LANE'S CUSTOM PICTURES AND FRAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Nov 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S92236
FEI/EIN Number 59-3093214
Address: 12200-2 SAN JOSE BLVD, JACKSONVILLE, FL 32223
Mail Address: 12200-2 SAN JOSE BLVD., JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LANE, WILLIAM I. JR. Agent 12200-2 SAN JOSE BLVD., JACKSONVILLE, FL 32223

President

Name Role Address
LANE, WILLIAM IJR. President 6449 JACK WRIGHT ISLAND RD, ST. AUGUSTINE, FL 32092

Secretary

Name Role Address
LANE, WILLIAM IJR. Secretary 6449 JACK WRIGHT ISLAND RD, ST. AUGUSTINE, FL 32092

Vice President

Name Role Address
LANE, LISA A Vice President 6449 JACK WRIGHT ISLAND RD, ST. AUGUSTINE, FL 32092

Treasurer

Name Role Address
LANE, LISA A Treasurer 6449 JACK WRIGHT ISLAND RD, ST. AUGUSTINE, FL 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 12200-2 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2001-04-26 12200-2 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-14 12200-2 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State