Entity Name: | LIFT OF LAKE MARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIFT OF LAKE MARY, 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: | 15 Apr 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P02000041002 |
FEI/EIN Number |
043673556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 WAYMONT COURT, SUITE 111, LAKE MARY, FL, 32746 |
Mail Address: | 105 WAYMONT COURT, SUITE 111, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENDY ERIC A | Director | 105 WAYMONT COURT #111, LAKE MARY, FL, 32746 |
Dendy Eric A | Agent | 600 COURTLAND STREET, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-02 | Dendy, Eric Alexander | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-27 |
REINSTATEMENT | 2018-07-02 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4811627201 | 2020-04-27 | 0491 | PPP | 105 WAYMONT CT SUITE 111, LAKE MARY, FL, 32746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State