Search icon

EASTERN LAKES ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: EASTERN LAKES ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN LAKES ESTATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 1960 (65 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 238937
FEI/EIN Number 591002162

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

Address: 134 County Road 78, Headland, AL, 36345, US
Mail Address: 134 County Road 78, Headland, AL, 36345, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ethridge Kenneth President 134 County Road 78, Headland, AL, 36345
Ethridge Kenneth Secretary 134 County Road 78, Headland, AL, 36345
Ethridge Kenneth Treasurer 134 County Road 78, Headland, AL, 36345
Gamble Thomas Vice President 2365 Bayview Ave, Panama City Beach, FL, 32405
Youell Reca REsq. Agent 1250 Circle Dr., DeFuniak Springs, FL, 32435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 134 County Road 78, Headland, AL 36345 -
REINSTATEMENT 2019-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-21 1250 Circle Dr., DeFuniak Springs, FL 32435 -
REGISTERED AGENT NAME CHANGED 2019-11-21 Youell, Reca Rene , Esq. -
CHANGE OF MAILING ADDRESS 2019-11-21 134 County Road 78, Headland, AL 36345 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1978-12-28 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1978-12-05 - -
AMENDMENT 1964-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000736867 TERMINATED 1000000627162 WALTON 2014-05-27 2024-06-17 $ 505.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State