Entity Name: | CHAIN OF LAKES MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CHAIN OF LAKES MARINE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 25 Sep 1989 (35 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18785 |
FEI/EIN Number |
59-2967977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2510 PARK AVENUE, SANFORD, FL 32773 |
Mail Address: | 2510 PARK AVENUE, SANFORD, FL 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDMISTON, MARY C | Agent | 163 EDGEWATER CIRCLE, SANFORD, FL 32773 |
EDMISTON, DONALD F. | President | 163 EDGEWATER CIRCLE, SANFORD, FL |
EDMISTON, DONALD F. | Secretary | 163 EDGEWATER CIRCLE, SANFORD, FL |
EDMISTON, DONALD F. | Director | 163 EDGEWATER CIRCLE, SANFORD, FL |
EDMISTON, MARY C. | Vice President | 163 EDGEWATER CIRCLE, SANFORD, FL |
EDMISTON, MARY C. | Treasurer | 163 EDGEWATER CIRCLE, SANFORD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-16 | EDMISTON, MARY C | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-13 | 2510 PARK AVENUE, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 1992-04-13 | 2510 PARK AVENUE, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-08-30 | 163 EDGEWATER CIRCLE, SANFORD, FL 32773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State