Search icon

SOUTHLAKE BUSINESS LEADERS, INC - Florida Company Profile

Company Details

Entity Name: SOUTHLAKE BUSINESS LEADERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHLAKE BUSINESS LEADERS, 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000101279
FEI/EIN Number 204713434

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

Address: 1730 E HIGHWAY 50, SUITE 10, CLERMONT, FL, 34711, US
Mail Address: P.O. BOX 1847, MINNEOLA, FL, 34755, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNE TRISHA President P.O. BOX 330, MINNEOLA, FL, 34755
CARACCIOLO PAT Vice President 1730 E HIGHWAY 50, CLERMONT, FL, 34711
CARACCIOLO PAT Secretary 1730 E HIGHWAY 50, CLERMONT, FL, 34711
JOHNSON APRIL Treasurer P.O. BOX 434, GROVELAND, FL, 34711
KANE ED Officer 8615 COMMODITY CIRCLE, SUITE 16, ORLANDO, FL, 32819
HANNON BLAKE Officer 540 A S HIGHWAY 27, MINNEOLA, FL, 34715
CARACCIOLO PAT Agent 1730 E HIGHWAY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1730 E HIGHWAY 50, SUITE 10, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1730 E HIGHWAY 50, SUITE 10, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-04-29 1730 E HIGHWAY 50, SUITE 10, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-04-29 CARACCIOLO, PAT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-04-29
ANNUAL REPORT 2007-04-03
Domestic Profit 2006-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State