Search icon

FOREST LAKE PROPERTIES, INC. - Florida Company Profile

Company Details

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

FOREST LAKE 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: 19 Nov 1984 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H30502
FEI/EIN Number 592465192

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

Address: 444 SEABREEZE BLVD., STE 900, DAYTONA BEACH, FL, 32118, US
Mail Address: PO BOX 152000, DAYTONA BEACH, FL, 32115, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD CHARLES D. President 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL
HOOD CHARLES D. Treasurer 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL
HOOD CHARLES D. Director 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL
LUCAS KENNETH MD Vice President 405 N CLYDE MORRIS BLVD., DAYTONA BEACH, FL
LUCAS KENNETH MD Secretary 405 N CLYDE MORRIS BLVD., DAYTONA BEACH, FL
LUCAS KENNETH MD Director 405 N CLYDE MORRIS BLVD., DAYTONA BEACH, FL
HOOD CHARLES D. JR Agent 444 SEABREEZE BLVD., STE 900, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 444 SEABREEZE BLVD., STE 900, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 1994-04-20 444 SEABREEZE BLVD., STE 900, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 1994-04-20 HOOD, CHARLES D. JR -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 444 SEABREEZE BLVD., STE 900, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State