Search icon

LEPANTO GOLF CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: LEPANTO GOLF CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEPANTO GOLF CONSTRUCTION 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: 18 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000078012
FEI/EIN Number 223858544

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

Address: 104 SUNNY LANE BRANCH, POMONA PARK, FL, 32181
Mail Address: PO BOX 506, POMONA PARK, FL, 32181
ZIP code: 32181
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPANTO CHRIS President 104 SUNNY LANE BRANCH, POMONA PARK, FL, 32181
LEPANTO KIM Vice President 104 SUNNY LANE BRANCH, POMONA PARK, FL, 32181
PADGETT JAMES L Agent 3 NORTH SUMMIT STREET, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 104 SUNNY LANE BRANCH, POMONA PARK, FL 32181 -
CHANGE OF MAILING ADDRESS 2003-05-01 104 SUNNY LANE BRANCH, POMONA PARK, FL 32181 -
REGISTERED AGENT NAME CHANGED 2002-10-23 PADGETT, JAMES L -
REGISTERED AGENT ADDRESS CHANGED 2002-10-23 3 NORTH SUMMIT STREET, CRESCENT CITY, FL 32112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000584433 LAPSED 2018-CC-007950-O COUNTY CIVIL, ORANGE CO., FL 2018-08-29 2023-08-29 $12,426.83 FLORIDA UTILITY TRAILERS, INC., 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703
J19000285799 LAPSED 502018CA003655XXXXMB CIRCUIT COURT OF 15TH JUDICIAL 2018-08-16 2024-04-23 $187,894.74 BOCA RIO GOLF CLUB, INC., 22041 BOCA RIO ROAD, BOCA RATON, FL 33433
J18000066506 TERMINATED 1000000772352 PUTNAM 2018-02-08 2028-02-14 $ 559.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State