Entity Name: | LAKE RUNNYMEADE MOBILE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE RUNNYMEADE MOBILE PARK, 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: | 06 Aug 1971 (54 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | 386529 |
FEI/EIN Number |
591426792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 WEST CYPRESS STREET, SUITE C, KISSIMMEE, FL, 34741, US |
Mail Address: | 101 WEST CYPRESS STREET, SUITE C, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASKER CHARLES R | President | 101 W CYPRESS ST SUITE C, KISSIMMEE, FL, 34741 |
HASKER NICHOLAS | Vice President | 4750 OAKWOOD DRIVE, SAINT CLOUD, FL, 34772 |
HASKER CHARLES R | Agent | 101 WEST CYPRESS STREET, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | HASKER, CHARLES R | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 101 WEST CYPRESS STREET, SUITE C, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 101 WEST CYPRESS STREET, SUITE C, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 101 WEST CYPRESS STREET, SUITE C, KISSIMMEE, FL 34741 | - |
CANCEL ADM DISS/REV | 2008-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-04-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000281611 | TERMINATED | 1000000258476 | OSCEOLA | 2012-03-19 | 2022-04-18 | $ 2,769.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-12-12 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State