Search icon

HART LAKES PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HART LAKES PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HART LAKES PROPERTIES, 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: 08 Jan 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L40849
FEI/EIN Number 592984005

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

Address: 114 EAST SUNSET STREET, GROVELAND, FL, 34736
Mail Address: 114 EAST SUNSET STREET, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOLE, RICHARD President 114 EAST SUNSET STREET, GROVELAND, FL
TOOLE, RICHARD E. Agent 114 SUNSET STREET, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-10 114 EAST SUNSET STREET, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 1991-06-10 114 EAST SUNSET STREET, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 1991-06-10 TOOLE, RICHARD E. -
REGISTERED AGENT ADDRESS CHANGED 1991-06-10 114 SUNSET STREET, GROVELAND, FL 34736 -

Documents

Name Date
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-01-19
ANNUAL REPORT 1995-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State