Search icon

SPRING LAKE RANCH, INC. - Florida Company Profile

Company Details

Entity Name: SPRING LAKE RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING LAKE RANCH, 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: 19 Aug 2005 (20 years ago)
Document Number: P05000115882
FEI/EIN Number 562531825

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

Address: 1005 N PALM SPRINGS TER, CRYSTAL RIVER, FL, 34429
Mail Address: PO BOX 10658, BROOKSVILLE, FL, 34605
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBROUGH JR JAMES H Director PO BOX 1146, BROOKSVILLE, FL, 34605
KIMBROUGH JAMES H Agent 1005 N PALM SPRINGS TER, CRYSTAL RIVER, FL, 34429
KIMBROUGH SR. JAMES H Director P.O. BOX 2222, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-31 KIMBROUGH, JAMES H -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1005 N PALM SPRINGS TER, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 1005 N PALM SPRINGS TER, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2006-08-22 1005 N PALM SPRINGS TER, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State