Entity Name: | ST. LUCIE ROCK WATERFALLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. LUCIE ROCK WATERFALLS, 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: | 29 Jul 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P02000081742 |
FEI/EIN Number |
223869043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3832 SW RAMSPECK ST., PORT ST LUCIE, FL, 34953 |
Mail Address: | 3832 SW RAMSPECK ST., PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSEAK THOMAS C | President | 3832 SW RAMSPECK ST., PORT ST. LUCIE, FL, 34953 |
CSEAK THOMAS C | Agent | 3832 SW RAMSPECK ST., PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 3832 SW RAMSPECK ST., PORT ST LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 3832 SW RAMSPECK ST., PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 3832 SW RAMSPECK ST., PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | CSEAK, THOMAS CJR. | - |
AMENDMENT | 2004-05-20 | - | - |
AMENDMENT | 2003-07-17 | - | - |
AMENDMENT | 2002-12-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000796380 | LAPSED | 1000000175563 | ST LUCIE | 2010-06-03 | 2020-07-28 | $ 1,436.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000194164 | ACTIVE | 1000000132374 | ST LUCIE | 2009-07-31 | 2030-02-16 | $ 3,761.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08900004629 | LAPSED | 07-22055 COWE (82) | BROWARD COUNTY COURTHOUSE | 2008-03-07 | 2013-03-24 | $7733.86 | HORNERXPRESS TREASURE COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
Off/Dir Resignation | 2008-03-10 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-06 |
Amendment | 2004-05-20 |
ANNUAL REPORT | 2004-05-05 |
Amendment | 2003-07-17 |
ANNUAL REPORT | 2003-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State