Search icon

LAKE MARY REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE MARY 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: 28 Aug 2000 (25 years ago)
Date of dissolution: 18 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P00000082220
FEI/EIN Number 47-3081369

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

Address: 108 COMMERCE STREET, LAKE MARY, FL, 32746, US
Mail Address: 108 COMMERCE STREET, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVINCE LASHANDA S Chief Financial Officer 7750 MARKHAM BEND PLACE, SANFORD, FL, 32771
OVINCE REGINALD Chairman 7750 MARKHAM BEND PLACE, SANFORD, FL, 32771
HENTHORN JOHN Director 1104 CITRUS OAKS RUN, WINTER SPRINGS, FL, 32708
REGINALD OVINCE Agent 7750 MARKHAM BEND PLACE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081070 LAKE MARY ACADEMY OF REAL ESTATE EXPIRED 2015-08-05 2020-12-31 - 108 COMMERCE STREET, STE 101, LAKE MARY, FL, 32746
G15000014847 LAKE MARY HOLDING EXPIRED 2015-02-10 2020-12-31 - 7750 MARKHAM BEND PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000257368. CONVERSION NUMBER 900000176759
CHANGE OF PRINCIPAL ADDRESS 2015-07-16 108 COMMERCE STREET, SUITE 101, LAKE MARY, FL 32746 -
AMENDMENT 2015-07-16 - -
CHANGE OF MAILING ADDRESS 2015-07-16 108 COMMERCE STREET, SUITE 101, LAKE MARY, FL 32746 -
AMENDMENT 2015-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 7750 MARKHAM BEND PLACE, SANFORD, FL 32771 -
REINSTATEMENT 2015-02-04 - -
REGISTERED AGENT NAME CHANGED 2015-02-04 REGINALD, OVINCE -
PENDING REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423612 ACTIVE 1000000665445 SEMINOLE 2015-03-18 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000959073 ACTIVE 1000000503537 POLK 2013-05-08 2033-05-22 $ 581.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000444854 ACTIVE 1000000267268 POLK 2012-04-18 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
Amendment 2015-07-16
Amendment 2015-04-02
REINSTATEMENT 2015-02-04
ANNUAL REPORT 2011-04-27
A/C 2011-02-23
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State