Entity Name: | LAKE ROSEMARY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE ROSEMARY PROPERTIES, 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: | 07 Aug 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000085446 |
FEI/EIN Number |
200145978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5625 2nd Avenue, Unit 6, Key West, FL, 33040, US |
Mail Address: | PO BOX 420236, Summerland Key, FL, 33042, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PABIAN KRISTINE | President | 5625 2nd Avenue, Key West, FL, 33040 |
PABIAN ROBERT | Agent | 5625 2nd Avenue, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 5625 2nd Avenue, Unit 6, Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 5625 2nd Avenue, Unit 6, Key West, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 5625 2nd Avenue, Unit 6, Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-27 | PABIAN, ROBERT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State