Entity Name: | HR LAKEWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HR LAKEWOOD, 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: | 25 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000076352 |
FEI/EIN Number |
202901217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2398 Fruitville Rd, Sarasota, FL, 34237, US |
Mail Address: | 2398 Fruitville Rd, Sarasota, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEMBREE JOE R | President | 2398 Fruitville Rd, SARASOTA, FL, 34237 |
ROSS RICHARD E | Vice President | 4749 SONADA CT, SARASOTA, FL, 34231 |
HEMBREE JOE R | Agent | 2398 Fruitville Rd, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 2398 Fruitville Rd, Sarasota, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 2398 Fruitville Rd, Sarasota, FL 34237 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 2398 Fruitville Rd, Sarasota, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-05 | HEMBREE, JOE R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State