Search icon

LAGOONER, INC. - Florida Company Profile

Company Details

Entity Name: LAGOONER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGOONER, 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P02000113484
FEI/EIN Number 300131842

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

Address: 204 E GARFIELD AVE, COCOA BEACH, FL, 32931, US
Mail Address: 204 E GARFIELD AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY RICHARD A Director 204 E GARFIELD AVE, COCOA BEACH, FL, 32931
BRADLEY RICHARD A President 204 E GARFIELD AVE, COCOA BEACH, FL, 32931
BRADLEY RICHARD A Secretary 204 E GARFIELD AVE, COCOA BEACH, FL, 32931
BRADLEY RICHARD A Treasurer 204 E GARFIELD AVE, COCOA BEACH, FL, 32931
BRADLEY GINA O Treasurer 204 GARFIELD AVENUE, COCOA BEACH, FL, 32931
BRADLEY RICHARD A Agent 204 E GARFIELD AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
AMENDMENT 2021-03-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-08
Amendment 2021-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State