Search icon

LAKES OF CARRIAGE HILLS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LAKES OF CARRIAGE HILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKES OF CARRIAGE HILLS, 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: 30 Jul 1981 (44 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F38388
FEI/EIN Number 592115677

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

Address: 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL, 33024
Mail Address: 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAKES OF CARRIAGE HILLS, INC., NEW YORK 880629 NEW YORK

Key Officers & Management

Name Role Address
KOENIG, PAUL President 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL, 33029
KOENIG, MICHAEL Treasurer 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL, 33029
KOENIG, MICHAEL Director 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL, 33029
KOENIG, PAUL Director 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL, 33029
KOENIG, PAUL Secretary 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL, 33029
KOENIG, MICHAEL Vice President 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL, 33029
KOENIG, MICHAEL Assistant Secretary 21011 JOHNSON STREET SUITE 101, PEMBROKE PINES, FL, 33029
KOENIG, PAUL M Agent 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-28 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2000-03-28 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-28 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101555530 0418800 1987-01-28 4975 SABEL PALM BLVD., TAMARAC, FL, 33319
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-28
Case Closed 1987-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-11
Abatement Due Date 1987-02-14
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1987-02-11
Abatement Due Date 1987-02-23
Nr Instances 1
Nr Exposed 10
1203546 0418800 1984-10-16 4955 SABLE PALM BLVD, TAMARAC, FL, 33319
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-10-16
Case Closed 1984-12-17

Related Activity

Type Accident
Activity Nr 360535934

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1984-10-23
Abatement Due Date 1984-10-29
Current Penalty 840.0
Initial Penalty 840.0
Nr Instances 3
Nr Exposed 7
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260500 E01 IV
Issuance Date 1984-10-23
Abatement Due Date 1984-10-29
Nr Instances 2
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-10-23
Abatement Due Date 1984-10-29
Nr Instances 1
Nr Exposed 7
Citation ID 02002A
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1984-10-23
Abatement Due Date 1984-10-29
Nr Instances 2
Nr Exposed 7
13359484 0418800 1982-12-16 4985 SABLE PALM BLVD, Fort Lauderdale, FL, 33319
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-17
Case Closed 1983-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1983-01-10
Abatement Due Date 1983-01-01
Current Penalty 150.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-01-10
Abatement Due Date 1983-01-01
Current Penalty 50.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1982-12-29
Abatement Due Date 1982-12-16
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-12-29
Abatement Due Date 1982-12-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-12-29
Abatement Due Date 1983-01-01
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State