Search icon

LEMON BAY TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: LEMON BAY TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEMON BAY TRAVEL, 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: 24 May 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F83560
FEI/EIN Number 592195954

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

Address: 445 W DEARBORN ST, ENGLEWOOD, FL, 34223
Mail Address: 445 W DEARBORN ST, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFONTAINE, LESLIE Director 2398 PLEASANT VIEW DRIVE, ROCHESTER HILLS, MI
WEST-WALKER, JEAN K. Agent 141 WEST BAFFIN DRIVE, VENICE, FL, 34293
WEST-WALKER, JEAN K Secretary 141 W BAFFIN DR, VENICE, FL
WEST-WALKER, JEAN K Treasurer 141 W BAFFIN DR, VENICE, FL
WEST-WALKER, JEAN K. Director 141 W BAFFIN DRIVE, VENICE, FL
WEST-WALKER, JEAN K. President 141 W BAFFIN DRIVE, VENICE, FL
WEST-WALKER, JEAN K. Vice President 141 W BAFFIN DRIVE, VENICE, FL
LAFONTAINE, WILLIAM Director 2398 PLEASANT VIEW DRIVE, ROCHESTER HILLS, MI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-22 445 W DEARBORN ST, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1993-02-22 445 W DEARBORN ST, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 1990-02-16 WEST-WALKER, JEAN K. -
REGISTERED AGENT ADDRESS CHANGED 1990-02-16 141 WEST BAFFIN DRIVE, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State