Search icon

LAKE LURE CORPORATION - Florida Company Profile

Company Details

Entity Name: LAKE LURE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE LURE CORPORATION 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: 02 Aug 1966 (59 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 307862
FEI/EIN Number 591172380

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

Address: 78 HIGHWAY 40 WEST, INGLIS, FL, 34449
Mail Address: PO BOX 1709, INGLIS, FL, 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OESTERLE, RALPH E. Director 5965 S.W. 8 ST., MIAMI, FL
COSGROVE, JOHN F. Secretary 5965 S.W. 8 ST., MIAMI, FL
COSGROVE, JOHN F. Agent 5965 S.W. 8 ST., MIAMI, FL, 33144
OESTERLE, RALPH E. President 5965 S.W. 8 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-06 78 HIGHWAY 40 WEST, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2000-09-06 78 HIGHWAY 40 WEST, INGLIS, FL 34449 -
REINSTATEMENT 1993-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-06-12
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State