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 |
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 |
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 | - |
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