Search icon

SPRING LAKE FOREST, INC. - Florida Company Profile

Company Details

Entity Name: SPRING LAKE FOREST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING LAKE FOREST, 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: 21 Apr 1981 (44 years ago)
Date of dissolution: 24 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 1997 (27 years ago)
Document Number: F31533
FEI/EIN Number 592424187

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

Address: 5933 SEABIRD DR S, GULFPORT, FL, 33707
Mail Address: 5933 SEABIRD DR S, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIAS, JAMES B President 5933 SEABIRD DRIVE SOUTH, GULF PORT, FL
TOBIAS, JAMES B. Agent 5933 SEABIRD DRIVE SOUTH, GULF PORT, FL, 33707
TOBIAS GERALDINE P Treasurer 5933 SEABIRD DR S, GULFPORT, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-11 5933 SEABIRD DR S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 1993-03-11 5933 SEABIRD DR S, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-11 5933 SEABIRD DRIVE SOUTH, GULF PORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 1987-03-03 TOBIAS, JAMES B. -

Documents

Name Date
Voluntary Dissolution 1997-12-24
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State