Search icon

WEST PUTNAM LAKES, INC. - Florida Company Profile

Company Details

Entity Name: WEST PUTNAM LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST PUTNAM LAKES, 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: 09 Aug 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M93482
FEI/EIN Number 592907800

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

Address: HENRY M. FRAZEE, 115 TURKEY CREEK, ALACHUA, FL, 32615, US
Mail Address: HENRY M. FRAZEE, 115 TURKEY CREEK, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCY DEE WILLIAMS ANDERSON Director P.O. BOX 551153, JACKSONVILLE, FL
FRAZEE, HENRY M. President 115 TURKEY CREEK, ALACHUA, FL
FRAZEE, HENRY M. Director 115 TURKEY CREEK, ALACHUA, FL
DAVIS EVAN WILLIAMS JR. Vice President 5150 CENTRAL AVE, ST. PETERSBURG, FL
DAVIS EVAN WILLIAMS JR. Director 5150 CENTRAL AVE, ST. PETERSBURG, FL
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -
NANCY DEE WILLIAMS ANDERSON Secretary P.O. BOX 551153, JACKSONVILLE, FL
NANCY DEE WILLIAMS ANDERSON Treasurer P.O. BOX 551153, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-11-27 FISHER, TOUSEY, LEAS & BALL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 818 N. A1A, SUITE 104, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 HENRY M. FRAZEE, 115 TURKEY CREEK, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 1995-04-27 HENRY M. FRAZEE, 115 TURKEY CREEK, ALACHUA, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State