Search icon

LEHIGH ACRES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LEHIGH ACRES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEHIGH ACRES REALTY, 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: 27 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000060953
FEI/EIN Number 743093679

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

Address: 7950 STATE RD 78 W #175, OKEECHOBEE, FL, 34974, US
Mail Address: PO Box 1871, Lehigh Acres, FL, 33970, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAWLE BETTY J President 7950 STATE RD 78 W #175, OKEECHOBEE, FL, 34974
GAWLE BETTY J Director 7950 STATE RD 78 W #175, OKEECHOBEE, FL, 34974
GAWLE ROBERT E Director 7950 STATE RD 78 W #175, LEHIGH ACRES, FL, 34974
GAWLE BETTY J Agent 7950 STATE RD 78 W #175, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019176 MUSIC BY SAVANNAH EXPIRED 2010-03-01 2015-12-31 - C/O METRO STORAGE, 3021 LEE BLVD, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-08 7950 STATE RD 78 W #175, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 7950 STATE RD 78 W #175, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 7950 STATE RD 78 W #175, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2006-04-03 GAWLE, BETTY J -

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State