Search icon

SOCAL-LAKES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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