Entity Name: | FLORENCE VILLA LAKESMART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORENCE VILLA LAKESMART, 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: | 03 Oct 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000106746 |
FEI/EIN Number |
550803180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 NW 6th Street Ste 1020, Miami, FL, 33136, US |
Mail Address: | 161 NW 6th Street Ste 1020, Miami, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON ELEASE | Secretary | 2240 5TH ST NE, WINTER HAVEN, FL, 33881 |
Howell Gwendolyn | President | 111 Avenue R, NE, Winter Haven, FL, 33881 |
Henry Sandra | Vice President | 340 Ave L NE, Winter Haven, FL, 33881 |
Colston Lawernce | Treasurer | 826 Ware Avenue, Winter Haven, FL, 33881 |
Birdsong Nathaniel Jr. | Exec | 2417 Mary Jewett Cir NE, Winter Haven, FL, 33881 |
MCDONOUGH BRIAN J | Agent | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 161 NW 6th Street Ste 1020, Miami, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 161 NW 6th Street Ste 1020, Miami, FL 33136 | - |
REINSTATEMENT | 2004-11-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-30 | 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State