Search icon

COMMONWEALTH LENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMONWEALTH LENDING CORPORATION 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: 14 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000167433
FEI/EIN Number 830414354

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

Mail Address: 613 CRICKLEWOOD TERRACE, LAKE MARY, FL, 32746
Address: 100 WYMORE ROAD, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM PETER L President 613 CRICKLEWOOD TERRACE, LAKE MARY, FL, 32746
GRAHAM PETER L Treasurer 613 CRICKLEWOOD TERRACE, LAKE MARY, FL, 32746
GRAHAM PETER L Vice President 613 CRICKLEWOOD TERRACE, LAKE MARY, FL, 32746
GRAHAM PETER L Secretary 613 CRICKLEWOOD TERRACE, LAKE MARY, FL, 32746
GRAHAM PETER Agent 613 CRICKLEWOOD TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 100 WYMORE ROAD, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2009-05-18 100 WYMORE ROAD, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 613 CRICKLEWOOD TERRACE, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2009-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-05-01 GRAHAM, PETER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000242288 LAPSED 07-CA-2631-15-G SEMINOLE COUNTY CIRCUIT COURT 2008-10-23 2014-02-03 $25,168.36 CLEAR CHANNEL OUTDOOR, INC, 5333 OLD WINTER GARDEN, ORLANDO, FL 32811
J08000196635 LAPSED 08-CC-1447-20F-S SEMINOLE COUNTY COURT 2007-10-17 2013-06-16 $7105.80 CANON FINANCIAL SERVICES, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
REINSTATEMENT 2009-05-18
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-01
Domestic Profit 2004-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State