Search icon

NORTHLAKE WASHBOWL, INC. - Florida Company Profile

Company Details

Entity Name: NORTHLAKE WASHBOWL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHLAKE WASHBOWL, 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000106043
FEI/EIN Number 201374110

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

Address: 3557 HWY 441 S, OKEECHOBEE, FL, 34974, US
Mail Address: 3557 HWY 441 S, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MISAEL President 3557 HWY. 441 SOUTH, OKEECHOBEE, FL, 34974
SERRANO MISAEL Treasurer 3557 HWY. 441 SOUTH, OKEECHOBEE, FL, 34974
SERRANO MISAEL Agent 4334 HIGHWAY 441 SE UNIT #4, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-09-24 - -
CHANGE OF MAILING ADDRESS 2017-01-17 3557 HWY 441 S, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 SERRANO, MISAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 4334 HIGHWAY 441 SE UNIT #4, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 3557 HWY 441 S, OKEECHOBEE, FL 34974 -
AMENDMENT 2006-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000471908 ACTIVE 1000000901539 OKEECHOBEE 2021-09-10 2041-09-15 $ 1,934.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000156756 TERMINATED 1000000882809 OKEECHOBEE 2021-03-31 2041-04-07 $ 7,091.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000381366 TERMINATED 1000000827783 OKEECHOBEE 2019-05-23 2039-05-29 $ 717.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000727594 TERMINATED 1000000801855 OKEECHOBEE 2018-10-25 2038-10-31 $ 1,480.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000727602 TERMINATED 1000000801856 OKEECHOBEE 2018-10-25 2028-10-31 $ 594.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Amendment 2018-09-24
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-15
Reg. Agent Change 2011-11-18
Reg. Agent Change 2011-09-26
ANNUAL REPORT 2011-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State