Search icon

LITTLE DEEPER, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE DEEPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE DEEPER, 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: 21 Feb 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K67238
FEI/EIN Number APPLIED FOR

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

Address: % DENNIS S. LEFKOWITZ, ESQ., 2295 CORPORATE BLVD., N.W., SUITE 120, BOCA RATON, FL, 33431
Mail Address: % DENNIS S. LEFKOWITZ, ESQ., 2295 CORPORATE BLVD., N.W., SUITE 120, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, LOREN WAYNE Secretary 3858 45TH LANE, LAKE WORTH, FL
LEFKOWITZ, DENNIS S., ESQ. Agent 2295 CORPOATE BLVD. N.W., BOCA RATON, FL, 33431
COOK, LOREN WAYNE Vice President 3858 45TH LANE, LAKE WORTH, FL
COOK, ZONA WAYNE President 566 S. WEST 20TH CT., DELRAY BEACH, FL
COOK, ZONA WAYNE Director 566 S. WEST 20TH CT., DELRAY BEACH, FL
COOK, LOREN WAYNE Treasurer 3858 45TH LANE, LAKE WORTH, FL
COOK, LOREN WAYNE Director 3858 45TH LANE, LAKE WORTH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State