Search icon

FLORENCE VILLA LAKESMART, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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