Search icon

FLORIDA STATE LENDERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE LENDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATE LENDERS, 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: 09 Oct 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000095252
FEI/EIN Number 204988223

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

Address: 3625 SW 82 AVE, MIAMI, FL, 33186
Mail Address: PO BOX 163208, MIAMI, FL, 33116
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LAZARA L President PO BOX 163208, MIAMI, FL, 33116
GONZALEZ LAZARA L Agent 12312 SW 132 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 3625 SW 82 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 12312 SW 132 COURT, 101, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-09-25 3625 SW 82 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2002-03-15 GONZALEZ, LAZARA L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012107 LAPSED 07-2036-CA24 MIAMI DADE COUNTY 2008-04-29 2013-07-10 $27830.53 BANK OF AMERICA F/K/A NATIONS BANK, C/O JACOBSON, SOBO & MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2007-03-01
REINSTATEMENT 2006-03-08
REINSTATEMENT 2004-10-06
ANNUAL REPORT 2003-09-25
REINSTATEMENT 2002-03-15
Domestic Profit 2000-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State