Search icon

LAGOON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: LAGOON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGOON PROPERTIES, 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: 10 Mar 1947 (78 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: 150354
FEI/EIN Number 590619013

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

Address: 141 Bayshore Dr, PENSACOLA, FL, 32507, US
Mail Address: 141 Bayshore Dr., PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON KATHLEEN A President 141 Bayshore Dr., PENSACOLA, FL, 32507
RICHARDSON KATHLEEN A Secretary 141 Bayshore Dr., PENSACOLA, FL, 32507
RICHARDSON KATHLEEN A Treasurer 141 Bayshore Dr., PENSACOLA, FL, 32507
RICHARDSON KATHLEEN A Agent 141 Bayshore Dr., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 141 Bayshore Dr., PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 141 Bayshore Dr, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2017-01-10 141 Bayshore Dr, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2014-04-02 RICHARDSON, KATHLEEN A -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1987-01-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State