Search icon

CRESCENT LAKE CAMPERS, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT LAKE CAMPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESCENT LAKE CAMPERS, 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 17 Dec 2010 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: P05000162471
FEI/EIN Number 593464527

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

Address: 130 SMITH LANE, CRESCENT CITY, FL, 32112
Mail Address: 130 SMITH LANE, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS LAUREEN President 2790 MERRILL BLVD., JACKSONVILLE BEACH, FL, 32250
HOBBS LAUREEN Vice President 2790 MERRILL BLVD., JACKSONVILLE BEACH, FL, 32250
HOBBS LAUREEN Director 2790 MERRILL BLVD., JACKSONVILLE BEACH, FL, 32250
HOBBS LAUREEN Secretary 2790 MERRILL BLVD., JACKSONVILLE BEACH, FL, 32250
HOBBS LAUREEN Treasurer 2790 MERRILL BLVD., JACKSONVILLE BEACH, FL, 32250
HOBBS LAUREEN Agent 2790 MERRILL BLVD, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08310900023 HIDEAWAYCOVE EXPIRED 2008-11-03 2013-12-31 - 130 SMITH LANE, CRESCENT CITY, FL, 32

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-09 - -
REGISTERED AGENT NAME CHANGED 2008-04-21 HOBBS, LAUREEN -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 2790 MERRILL BLVD, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000738044 TERMINATED 1000000178662 PUTNAM 2010-06-28 2030-07-07 $ 1,535.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000117975 TERMINATED 1000000115980 PUTNAM 2009-03-23 2030-02-16 $ 1,180.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000113487 TERMINATED 1000000114032 PUTNAM 2009-03-09 2030-02-16 $ 435.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000323201 TERMINATED 1000000156408 PUTNAM 2009-01-07 2030-02-16 $ 1,673.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-12-17
Amendment 2008-06-09
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-03-13
Domestic Profit 2005-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State