Search icon

TARPON LAKESIDE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TARPON LAKESIDE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPON LAKESIDE DEVELOPMENT, 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 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000068860
FEI/EIN Number 202825721

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

Address: 37611 US HIGHWAY 19 N., PALM HARBOR, FL, 34684, US
Mail Address: 37611 US HIGHWAY 19 N., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUSE JOHN (JACK) K Director 37611 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684
KRAUSE JOHN (JACK) K President 37611 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684
KRAUSE JOHN (JACK) K Treasurer 37611 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684
HICKS HENRY Agent 601 SOUTH FREMONT AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900467 LAKE TARPON RESORT EXPIRED 2009-03-11 2014-12-31 - 37611 US HWY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-09-08 HICKS, HENRY -
REGISTERED AGENT ADDRESS CHANGED 2012-09-08 601 SOUTH FREMONT AVENUE, TAMPA, FL 33606 -
AMENDMENT 2008-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 37611 US HIGHWAY 19 N., PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2008-04-29 37611 US HIGHWAY 19 N., PALM HARBOR, FL 34684 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838516 LAPSED 1000000565057 PINELLAS 2013-12-18 2023-12-26 $ 479.09 STATE OF FLORIDA0001073
J13001834432 ACTIVE 1000000564202 PINELLAS 2013-12-12 2033-12-26 $ 4,293.24 STATE OF FLORIDA2693920

Documents

Name Date
ANNUAL REPORT 2012-09-08
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-26
Amendment 2008-05-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-03
Domestic Profit 2005-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State