Search icon

LAKE MONROE INN, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MONROE INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE MONROE INN, 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: 10 Jun 1985 (40 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: H61716
FEI/EIN Number 592559134

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

Address: 2485 HWY 17-92, SANFORD, FL, 32771
Mail Address: PO BOX 470400, LAKE MONROE, FL, 32747
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTAFSON, ALBERT D. Agent 2485 N. HWY 17-92, SANFORD, FL, 32771
GUSTAFSON, ALBERT D. President 2485 N. HWY. 17-92, SANFORD, FL, 32771
GUSTAFSON, MARGARET A. Vice President 2485 N. HWY. 17-92, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 2485 HWY 17-92, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2000-01-29 2485 HWY 17-92, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-30 2485 N. HWY 17-92, SANFORD, FL 32771 -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-03-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State