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 |
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 |
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 | - | - |
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