Entity Name: | SOCAL-LAKES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOCAL-LAKES, 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: | 16 Jun 2003 (22 years ago) |
Date of dissolution: | 05 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | P03000066530 |
FEI/EIN Number |
810619736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020 |
Mail Address: | 1251 AVE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, 10020 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSIDY MILLIE C | President | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
TIETJEN GEORGE NIII | Treasurer | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
WATTERS CONNELL J | Secretary | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
STREICKER JOHN H | Director | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
ROTH LELAND | Director | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-05 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-01-09 | - | - |
VOLUNTARY DISSOLUTION | 2018-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-12 | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY 10020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2010-08-06 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-03 | 1251 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY 10020 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-12-05 |
ANNUAL REPORT | 2019-04-23 |
Revocation of Dissolution | 2019-01-09 |
Voluntary Dissolution | 2018-12-26 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State