Search icon

LITTLE GREEN ACRES, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE GREEN ACRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE GREEN ACRES, 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 Sep 1973 (52 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 434478
FEI/EIN Number 591482567

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

Address: 32321 KINNE PEARCE RD., LEESBURG, FL, 34788
Mail Address: 32321 KINNE PEARCE RD., LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNAWAY, JAMES K President 32321 KINNE PEARCE RD., LEESBURG, FL
DUNAWAY, JAMES K Director 32321 KINNE PEARCE RD., LEESBURG, FL
DUNAWAY (JAMES K.) Agent 32321 KINNE PEARCE ROAD, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-13 32321 KINNE PEARCE RD., LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 1990-07-13 32321 KINNE PEARCE RD., LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-13 32321 KINNE PEARCE ROAD, LEESBURG, FL 34788 -

Documents

Name Date
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-04-28

Date of last update: 03 Jun 2025

Sources: Florida Department of State