Search icon

LORAN INC.

Company Details

Entity Name: LORAN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1992 (32 years ago)
Date of dissolution: 24 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: V71975
FEI/EIN Number 65-0365697
Address: 1300 E HILLSBORO BLVD, #201, DEERFIELD BCH, FL 33441
Mail Address: 1300 E HILLSBORO BLVD, #201, DEERFIELD BCH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, ROY JPRES Agent 1300 E HILLSBORO BLVD, SUITE 201, DEERFIELD BEACH, FL 33441

President

Name Role Address
JONES, ROY J President 1917 NE 3RD ST, #103, DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
JONES, ROY J Secretary 1917 NE 3RD ST, #103, DEERFIELD BEACH, FL 33441
JONES, ADA Secretary 1917 NE 3RD ST,#103, DEERFIELD, FL 33441

Director

Name Role Address
JONES, ROY J Director 1917 NE 3RD ST, #103, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-19 JONES, ROY JPRES No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-20 1300 E HILLSBORO BLVD, #201, DEERFIELD BCH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2002-02-20 1300 E HILLSBORO BLVD, #201, DEERFIELD BCH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 1300 E HILLSBORO BLVD, SUITE 201, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
Voluntary Dissolution 2009-04-24
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-02-03
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-03-20
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State