Search icon

HOME BODIES OF LAKE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HOME BODIES OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME BODIES OF LAKE COUNTY, 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: 17 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000043746
FEI/EIN Number 593431347

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

Address: 411 S. PALM AVENUE, HOWEY-IN-THE-HILLS, FL, 34737
Mail Address: 411 S. PALM AVENUE, HOWEY-IN-THE-HILLS, FL, 34737
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLCOTT LOUIS Director 411 S. PALM AVENUE, HOWEY-IN-THE-HILLS, FL, 34737
WOLCOTT LOUIS President 411 S. PALM AVENUE, HOWEY-IN-THE-HILLS, FL, 34737
WOLCOTT LOUIS Treasurer 411 S. PALM AVENUE, HOWEY-IN-THE-HILLS, FL, 34737
WOLCOTT BETTY Director 411 S. PALM AVENUE, HOWEY-IN-THE-HILLS, FL, 34737
WOLCOTT BETTY Vice President 411 S. PALM AVENUE, HOWEY-IN-THE-HILLS, FL, 34737
WOLCOTT BETTY Secretary 411 S. PALM AVENUE, HOWEY-IN-THE-HILLS, FL, 34737
WOLCOTT BETTY Agent 411 S. PALM AVENUE, HOWEY-IN-THE-HILLS, FL, 34737

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State