Search icon

INN OF LAKE CITY, INC.

Company Details

Entity Name: INN OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1965 (60 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: 291895
FEI/EIN Number 59-1004836
Address: 600 Crescent Blvd., A, Ridgeland, MS 39157
Mail Address: 600 Crescent Blvd., A, Ridgeland, MS 39157
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Chairman

Name Role Address
Sturdivant, Gaines P Chairman 600 Crescent Blvd., A Ridgeland, MS 39157

Vice President

Name Role Address
Hart, Michael J Vice President 600 Crescent Blvd., A Ridgeland, MS 39157

President

Name Role Address
Sturdivant, Micajah President 600 Crescent Blvd., A Ridgeland, MS 39157

Secretary

Name Role Address
Heinrich, Doug Secretary 600 Crescent Blvd., A Ridgeland, MS 39157

Treasurer

Name Role Address
Heinrich, Doug Treasurer 600 Crescent Blvd., A Ridgeland, MS 39157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343900021 CABOT LODGE LAKE CITY EXPIRED 2008-12-09 2013-12-31 No data PO BOX 320009, FLOWOOD, MS, 39042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 No data No data
CHANGE OF MAILING ADDRESS 2024-04-23 600 Crescent Blvd., A, Ridgeland, MS 39157 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 600 Crescent Blvd., A, Ridgeland, MS 39157 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 INCORP SERVICES, INC. No data
AMENDMENT 2013-06-12 No data No data
AMENDMENT 1997-12-23 No data No data
NAME CHANGE AMENDMENT 1971-12-29 INN OF LAKE CITY, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
Reg. Agent Change 2017-05-01
ANNUAL REPORT 2017-04-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State