Search icon

LITTLE CHARLIE CREEK R. V. PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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