Search icon

LAGUNA INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: LAGUNA INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGUNA INVESTMENTS 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000004662
FEI/EIN Number 202135963

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

Address: 400 laguna ave, KEY LARGO, FL, 33037, US
Mail Address: 400 LAGUNA AVE., KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINTON JAMES J President 400 LAGUNA AVE., KEY LARGO, FL, 33037
CLINTON JAMES J Vice President 400 LAGUNA AVE., KEY LARGO, FL, 33037
CLINTON JAMES J Secretary 400 LAGUNA AVE., KEY LARGO, FL, 33037
CLINTON JAMES J Agent 400 LAGUNA AVE., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 400 laguna ave, KEY LARGO, FL 33037 -
REINSTATEMENT 2011-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000017045 LAPSED 1000000566018 DADE 2013-12-23 2024-01-03 $ 2,540.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001465104 ACTIVE 1000000530284 DADE 2013-09-12 2033-10-03 $ 4,113.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000837685 ACTIVE 1000000369110 MONROE 2012-10-22 2032-11-14 $ 5,740.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000555840 LAPSED 51-2012-SC-001193-WS 6TH JUDICIAL PASCO COUNTY 2012-07-06 2017-09-07 $5,107.33 U.S. WATER SERVICE CORPORATION, 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL 34652
J12000032386 LAPSED 1000000237561 MONROE 2011-12-05 2022-01-18 $ 703.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000032378 TERMINATED 1000000237560 MONROE 2011-12-05 2032-01-18 $ 4,605.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000744727 ACTIVE 1000000229314 MONROE 2011-08-24 2031-11-17 $ 3,528.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000744602 ACTIVE 1000000228307 MONROE 2011-08-24 2031-11-17 $ 8,893.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10001087771 LAPSED 10-17167 SP05 COUNTY COURT IN DADE COUNTY 2010-11-17 2015-12-07 $2,647.27 SYSCO SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178
J10000885878 TERMINATED 1000000176785 MONROE 2010-06-28 2030-09-01 $ 16,035.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-08-05
ANNUAL REPORT 2009-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State