Search icon

SOUTH DOCTORS LAKE CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH DOCTORS LAKE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH DOCTORS LAKE CORP. 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: 15 Dec 1983 (41 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: G74254
FEI/EIN Number 592373066

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

Address: 3767 WATERSIDE DRIVE, ORANGE PARK, FL, 32065
Mail Address: 3767 WATERSIDE DRIVE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLEDGE, SHEPHERD E. Vice President 3767 WATERSIDE DR., ORANGE PARK, FL, 32065
MENARD, JAMES R. President 3767 WATERSIDE DR., ORANGE PARK, FL, 32065
MENARD, JAMES R. Director 3767 WATERSIDE DR., ORANGE PARK, FL, 32065
COLLEDGE, SHEPHERD E. Director 3767 WATERSIDE DR., ORANGE PARK, FL, 32065
BETTY E. ARMSTRONG Vice President 3767 WATERSIDE DRIVE, ORANGE PARK, FL, 32065
BETTY E. ARMSTRONG Director 3767 WATERSIDE DRIVE, ORANGE PARK, FL, 32065
MENARD JAMES R Agent 3767 WATERSIDE DRIVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-02-01 MENARD, JAMES R -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 3767 WATERSIDE DRIVE, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2009-01-15 3767 WATERSIDE DRIVE, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 3767 WATERSIDE DRIVE, ORANGE PARK, FL 32065 -
REINSTATEMENT 1984-12-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State