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 |
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 |
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 | - | - |
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 |
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