Search icon

LAZY DAYS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LAZY DAYS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZY DAYS REALTY, 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: 13 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000004304
FEI/EIN Number 650986183

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

Mail Address: 3310 US Hwy 301 N., Ellenton, FL, 34222, US
Address: 2524 N. TAMIAMI TRAIL, N. FT. MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Driessche William President 600 Friendly Place, NORTH FORT MYERS, FL, 33917
Raber Larry 1st 522 Sun Up Street, NORTH FORT MYERS, FL, 33917
MURRAY DARRELL 2nd 945 DAYS LANE, N. FORT MYERS, FL, 33917
GIESKE TERRI Treasurer 609 FRIENDLY PLACE, N. FORT MYERS, FL, 33917
Clones Chuck Asst 931 Lazy LANE, N. FORT MYERS, FL, 33917
ATLAS LAW, PLLC Agent -
Van Driessche William Director 600 Friendly Place, NORTH FORT MYERS, FL, 33917
Packer Ellen Secretary 550 Freedom Street, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-30 2524 N. TAMIAMI TRAIL, N. FT. MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 3902 N. Marguerite St., TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2017-05-01 ATLAS LAW -
AMENDMENT 2014-04-18 - -
CANCEL ADM DISS/REV 2008-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000542244 ACTIVE 1000000267216 LEE 2012-07-20 2032-08-08 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State