Search icon

LAGOON RESORT MOTEL, INC. NO. 2 - Florida Company Profile

Company Details

Entity Name: LAGOON RESORT MOTEL, INC. NO. 2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGOON RESORT MOTEL, INC. NO. 2 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: 02 Feb 1988 (37 years ago)
Date of dissolution: 09 Oct 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 1996 (29 years ago)
Document Number: M66702
FEI/EIN Number 591950743

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

Address: 619 GULFVIEW BLVD., CLEARWATER, FL, 34630-2643
Mail Address: 619 GULFVIEW BLVD., CLEARWATER, FL, 34630-2643
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHARD, WILLIAM M. President 619 GULFVIEW BLVD., CLEARWATER, FL
SHEPHARD, WILLIAM M. Treasurer 619 GULFVIEW BLVD., CLEARWATER, FL
SHEPHARD, WILLIAM M. Director 619 GULFVIEW BLVD., CLEARWATER, FL
SHEPHARD, CONSTANCE M. Secretary 619 GULFVIEW BLVD., CLEARWATER, FL
PARRI, RAYMOND L. Agent 1217 PONCE DE LEON BLVD., CLEARWATER, FL, 346161285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-10-09 - -
REGISTERED AGENT NAME CHANGED 1988-02-26 PARRI, RAYMOND L. -
REGISTERED AGENT ADDRESS CHANGED 1988-02-26 1217 PONCE DE LEON BLVD., CLEARWATER, FL 34616-1285 -

Documents

Name Date
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State