Search icon

OAKLEE LAWN AND POOL INC. - Florida Company Profile

Company Details

Entity Name: OAKLEE LAWN AND POOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLEE LAWN AND POOL 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: 11 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000129734
FEI/EIN Number 205724256

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

Address: 13623 VIA ROMA CIRCLE, CLERMONT, FL, 34711
Mail Address: 13623 VIA ROMA CIRCLE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATTLE, LEE A President 13623 VIA ROMA CIRCLE, CLERMONT, FL, 34711
CATTLE, LEE A Secretary 13623 VIA ROMA CIRCLE, CLERMONT, FL, 34711
CATTLE GINA C Vice President 13623 VIA ROMA CIRCLE, CLERMONT, FL, 34711
LAW OFFICE OF ERIC ALLEN, P.A. Agent 2800 WINTER LAKE ROAD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2010-02-15 OAKLEE LAWN AND POOL INC. -
REGISTERED AGENT NAME CHANGED 2009-07-16 LAW OFFICE OF ERIC ALLEN, P.A. -

Documents

Name Date
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
Amendment and Name Change 2010-02-15
ANNUAL REPORT 2009-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State