Search icon

LEMON CITY DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: LEMON CITY DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEMON CITY DEPOT, 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: 25 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000022737
FEI/EIN Number 432002893

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

Address: 1025 Highway A1A, Satellite Beach, FL, 32937, US
Mail Address: 1025 Highway A1A, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESSON KERINA L Director 1025 Highway A1A, Satellite Beach, FL, 32937
JESSON Kerina L Agent 1025 Highway A1A, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1025 Highway A1A, # 603, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2020-01-19 1025 Highway A1A, # 603, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1025 Highway A1A, # 603, Satellite Beach, FL 32937 -
REINSTATEMENT 2019-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-03-29 JESSON, Kerina L -

Documents

Name Date
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-07-02
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State