Entity Name: | LITTLE CHARLIE CREEK R. V. PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LITTLE CHARLIE CREEK R. V. PARK, 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: | 15 Jul 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | K28976 |
FEI/EIN Number |
650068978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1850 HEARD BRIDGE RD, WAUCHULA, FL, 33873 |
Mail Address: | P. O. BOX 815, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRISH RUFFIN W | Director | 1075 HIGHWAY 17 SOUTH, WAUCHULA, FL, 33873 |
PARRISH CYNTHIA C | Director | 1075 HIGHWAY 17 SOUTH, WAUCHULA, FL, 33873 |
MARTIN E. SNOW, JR. | Agent | 200 LAKE MORTON DRIVE, LAKELAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 1850 HEARD BRIDGE RD, WAUCHULA, FL 33873 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 1850 HEARD BRIDGE RD, WAUCHULA, FL 33873 | - |
AMENDMENT | 2000-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-09-26 |
ANNUAL REPORT | 2012-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State