Search icon

SECRET LAKE LAND COMPANY MM, INC. - Florida Company Profile

Company Details

Entity Name: SECRET LAKE LAND COMPANY MM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECRET LAKE LAND COMPANY MM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2005 (20 years ago)
Document Number: P05000072811
FEI/EIN Number 510565828

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

Address: 118 Graceland Blvd, COLUMBUS, OH, 43214, US
Mail Address: 118 Graceland Blvd, COLUMBUS, OH, 43214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVAY TOM D Director 1006 Drew St, CLEARWATER, FL, 33755
MCVAY TOM D Administrator 1006 Drew St, CLEARWATER, FL, 33755
DEAN DENNIS E Director 1006 Drew St., CLEARWATER, FL, 33755
DEAN DENNIS E Secretary 1006 Drew St., CLEARWATER, FL, 33755
Winters Elise K Agent 1006 Drew Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 118 Graceland Blvd, Suite 318, COLUMBUS, OH 43214 -
CHANGE OF MAILING ADDRESS 2020-06-29 118 Graceland Blvd, Suite 318, COLUMBUS, OH 43214 -
REGISTERED AGENT NAME CHANGED 2013-04-18 Winters, Elise K -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 1006 Drew Street, Clearwater, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State