Search icon

LAZY OAKS APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LAZY OAKS APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZY OAKS APARTMENTS, 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: 14 Aug 2001 (24 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P01000081436
FEI/EIN Number 260023905

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

Address: 4108 & 4110 WEST BUSINESS HIGHWAY 98, PANAMA CITY, FL, 32401
Mail Address: 1848 BECK AVE., PANAMA CITY, FL, 32405
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE ROBERTO Director 4108 WEST HIGHWAY 98, PANAMA CITY, FL, 32401
Price Rhonda J Vice President 4108 & 4110 WEST BUSINESS HIGHWAY 98, PANAMA CITY, FL, 32401
Storey Michelle L Agent 1848 BECK AVE., PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 Storey, Michelle L -
CHANGE OF MAILING ADDRESS 2011-04-29 4108 & 4110 WEST BUSINESS HIGHWAY 98, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1848 BECK AVE., PANAMA CITY, FL 32405 -

Documents

Name Date
Voluntary Dissolution 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State