Search icon

LAKE RUNNYMEADE MOBILE PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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