Search icon

DRY LAKE DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DRY LAKE DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRY LAKE DEVELOPMENTS, 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: 30 Jun 1964 (61 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 282767
FEI/EIN Number 591052239

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

Address: 255 SUNSET TER, LAKE PLACID, FL, 33852, US
Mail Address: 255 SUNSET TER, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUCKS CHARLES President 255 SUNSET TER, LAKE PLACID, FL, 33852
RUCKS SUSAN D Director 255 SUNSET TER, LAKE PLACID, FL, 33852
WRIGHT TIM B Agent 1002 SE MONTEREY COMMONS BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 1002 SE MONTEREY COMMONS BLVD, SUITE 100, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2019-10-18 255 SUNSET TER, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2019-10-18 WRIGHT, TIM B. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 255 SUNSET TER, LAKE PLACID, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-06-29 DRY LAKE DEVELOPMENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022668 LAPSED 0710246CACE25 CIR CRT 17 JUD CIR BROWARD CTY 2008-08-13 2013-12-08 $91788.71 DIANE BISHKU AND PATRICIA COWAN, 107 SHADEY BROOK CIR #101, ST. SIMONS ISLAND, GA 31522
J08900022687 LAPSED 077142CACE13 17TH BROWARD CTY 2008-06-22 2013-12-08 $154433.22 BENJAMIN BAUM, 6301 COLLINS AVE #2704, MIAMI BEACH, FL 33141

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-12-21
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2007-02-26
Name Change 2006-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State