Search icon

IMPERIAL LAKES OF WALTON COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL LAKES OF WALTON COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL LAKES OF WALTON COUNTY, 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: 05 Aug 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H69587
FEI/EIN Number 592574559

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

Address: 43 LAIRD RD, CRESTVIEW, FL, 32539, US
Mail Address: 43 LAIRD RD, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERMENTER WILLIAM D Director 236 SABINE DR, PENSACOLA BCH, FL, 32561
PERMENTER WILLIAM D Vice President 236 SABINE DR, PENSACOLA BCH, FL, 32561
PERMENTER ELIZABETH A Director 236 SABINE DR, PENSACOLA BEACH, FL, 32561
PERMENTER ELIZABETH A Secretary 236 SABINE DR, PENSACOLA BEACH, FL, 32561
PERMENTER ROBERT D Director 282 PLANTATION HILL RD, GULF BREEZE, FL, 32561
PERMENTER ROBERT D President 282 PLANTATION HILL RD, GULF BREEZE, FL, 32561
PERMENTER, WILLIAM D. Agent 236 SABINE DR, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-02-09 43 LAIRD RD, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 43 LAIRD RD, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 236 SABINE DR, PENSACOLA BEACH, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State