Search icon

SOUTH LAKE DIVERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE DIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH LAKE DIVERS, 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000147317
FEI/EIN Number 770614813

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

Address: 602 E HWY 50 UNIT D, CLERMONT, FL, 34711
Mail Address: 602 E HWY 50 UNIT D, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERROD DEBORAH L Director 602 E HWY 50 UNIT D, CLERMONT, FL, 34711
SHERROD JAMES A Vice President 558 WALDO ST., GROVELAND, FL, 34736
SHERROD CODY A Secretary 10751 SE 201 ST., INGLIS, FL, 34449
SHERROD DEBORAH L Agent 558 WALDO ST., GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 602 E HWY 50 UNIT D, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2008-05-06 602 E HWY 50 UNIT D, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 558 WALDO ST., GROVELAND, FL 34736 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000289806 TERMINATED 1000000214250 LAKE 2011-05-04 2031-05-11 $ 1,073.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000111422 TERMINATED 1000000204373 LAKE 2011-02-16 2031-02-23 $ 498.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-07-21
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-11-15
ANNUAL REPORT 2005-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State