Search icon

THE LION'S DEN, INC. - Florida Company Profile

Company Details

Entity Name: THE LION'S DEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LION'S DEN, 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: 11 Jul 1978 (47 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 578203
FEI/EIN Number 591992758

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

Address: 7205 ESTERO BLVD., FORT MYERS BEACH, FL, 33931
Mail Address: 7205 ESTERO BLVD., FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN JOHN E. Director 7205 ESTERO BLVD. #727, FORT MYERS BEACH, FL, 33931
DONOVAN JOHN E. Agent 21562 INDIAN BAYOU, FT MYERS, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 7205 ESTERO BLVD., FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2003-05-02 7205 ESTERO BLVD., FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 21562 INDIAN BAYOU, FT MYERS, FL 33931 -
REGISTERED AGENT NAME CHANGED 1994-03-08 DONOVAN, JOHN E. -

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State