Search icon

LAKE YALE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE YALE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE YALE PROPERTIES, 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: 02 May 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: H01869
FEI/EIN Number 59-2397951

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

Address: 309 First Street, Tavares, FL, 32778, US
Mail Address: PO Box 1225, Tavares, FL, 32778-1225, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM GEORGE J President POB 1225, TAVARES, FL, 327781225
GRAHAM GEORGE J Director POB 1225, TAVARES, FL, 327781225
Graham george Jr. Agent 309 First Street, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Graham, george, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 309 First Street, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 309 First Street, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2013-04-17 309 First Street, Tavares, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State