Search icon

LAKE BENNETT HEALTH AND REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAKE BENNETT HEALTH AND REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE BENNETT HEALTH AND REHABILITATION CENTER, 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 Dec 2003 (21 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: P03000152336
FEI/EIN Number 200560346

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

Address: 1091 KELTON AVENUE, OCOEE, FL, 34761
Mail Address: 1091 KELTON AVENUE, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER SHELBY Director 1091 KELTON AVENUE, OCOEE, FL, 34761
PARKER SHELBY President 1091 KELTON AVENUE, OCOEE, FL, 34761
PARKER SHELBY Treasurer 1091 KELTON AVENUE, OCOEE, FL, 34761
STRAWN STEVE Director 910 SPRING PARK ST #303, CELEBRATION, FL, 34747
STRAWN STEVE Secretary 910 SPRING PARK ST #303, CELEBRATION, FL, 34747
AYERS JACQUELYN Assistant Secretary PO BOX 11037, MURFREESBORO, TN, 37129
BOYLES WILLIAM A Agent 301 E. PINE STREET, SUITE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-03 - -

Documents

Name Date
Reg. Agent Resignation 2013-03-06
Voluntary Dissolution 2009-08-03
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-07-28
Domestic Profit 2003-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State