Search icon

SHOAL LAKE, INC. - Florida Company Profile

Company Details

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

SHOAL LAKE, 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: 30 Jun 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J80679
FEI/EIN Number 592907323

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

Address: 4590 HWY 20, NICEVILLE, FL, 32578
Mail Address: P O BOX 5244, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFF CHANDLER J President 4590 HWY 20, NICEVILLE, FL, 32578
NUFF BRANDON A Vice President 4590 HWY 20, NICEVILLE, FL, 32578
HUFF CHANDLER J Agent 4590 HWY 20, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 4590 HWY 20, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2002-05-29 HUFF, CHANDLER J -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 4590 HWY 20, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2002-05-29 4590 HWY 20, NICEVILLE, FL 32578 -
REINSTATEMENT 1990-06-25 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State