Search icon

LAKE TAFT VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE TAFT VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE TAFT VILLAGE, 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: 03 Jun 1975 (50 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 478483
FEI/EIN Number 591618267

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

Address: 225 N.E. 35TH STREET, MIAMI, FL, 33137
Mail Address: 225 N.E. 35TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPKIN, JUDITH Secretary 568 W 49 ST, MIAMI BEACH, FL
ZIPKIN, JUDITH Treasurer 568 W 49 ST, MIAMI BEACH, FL
ZIPKIN, GERTRUDE President 4307 ALTON RD, MIAMI BEACH, FL
ZIPKIN, GERTRUDE Director 4307 ALTON RD, MIAMI BEACH, FL
CORD, MARSHA ZIPKIN Vice President 4307 ALTON RD, MIAMI BEACH, FL
CORD, MARSHA ZIPKIN Director 4307 ALTON RD, MIAMI BEACH, FL
ZIPKIN, JUDITH Director 568 W 49 ST, MIAMI BEACH, FL
DUBOFF, JOY Director 6720 NW 46 CT, LAUDERHILL, FL
LEVIN, REBBI Director 1 HARIAN ROAD, PROVIDENCE, RI
ZIPKIN, JANET Director 5 ISLAND RD #16A, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-07-10 CORD, MARSHA ZIPKIN -
REINSTATEMENT 1989-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 1989-08-18 225 NE 35TH ST.,, MIAMI, FL 33137 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-06-25 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State