Search icon

LAKE-SUMTER HOME INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LAKE-SUMTER HOME INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE-SUMTER HOME INSPECTIONS, 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: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000082482
FEI/EIN Number 593668005

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

Address: 40716 5TH STREET, LADYLAKE, FL, 32159, US
Mail Address: 40716 5TH ST., LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOSA RONALD E President 40716 5TH STREET, LADY LAKE, FL, 32159
ROOSA RONALD E Agent 40716 5TH STREET, LADYLAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 40716 5TH STREET, LADYLAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2010-04-23 40716 5TH STREET, LADYLAKE, FL 32159 -
NAME CHANGE AMENDMENT 2006-10-13 LAKE-SUMTER HOME INSPECTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-10-07 40716 5TH STREET, LADYLAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-02
Name Change 2006-10-13
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State