Search icon

LAKE KIMBERLY CONDOMINUM, INC. - Florida Company Profile

Company Details

Entity Name: LAKE KIMBERLY CONDOMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE KIMBERLY CONDOMINUM, 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: 01 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000072950
FEI/EIN Number 593662344

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

Address: 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
Mail Address: 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER J CHRIS President 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
SCHERER J CHRIS Director 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
WALLER ROLAND D Vice President 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
WALLER ROLAND D Secretary 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
WALLER ROLAND D Agent 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
WALLER ROLAND D Treasurer 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652
WALLER ROLAND D Director 5332 MAIN STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-01-30 WALLER, ROLAND D -

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-02
Domestic Profit 2000-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State