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 |
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 |
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. | - |
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 |
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