Entity Name: | LAKE JOVITA FARM AND GROVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE JOVITA FARM AND GROVE SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Mar 1979 (46 years ago) |
Document Number: | 612386 |
FEI/EIN Number |
591929638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12349 CURLEY ROAD, SAN ANTONIO, FL, 33576, US |
Mail Address: | P.O. BOX 2302, SAINT LEO, FL, 33574, US |
ZIP code: | 33576 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schrader Theodore J | President | 12349 CURLEY ROAD, SAN ANTONIO, FL, 33576 |
SCHRADER THEODORE J | Agent | 12349 CURLEY ROAD, SAN ANTONIO, FL, 33576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 12349 CURLEY ROAD, SAN ANTONIO, FL 33576 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-16 | SCHRADER, THEODORE JSD | - |
CHANGE OF MAILING ADDRESS | 2005-02-04 | 12349 CURLEY ROAD, SAN ANTONIO, FL 33576 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-24 | 12349 CURLEY ROAD, SAN ANTONIO, FL 33576 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State