Search icon

590 LAKELAND SQUARE MALL,INC. - Florida Company Profile

Company Details

Entity Name: 590 LAKELAND SQUARE MALL,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

590 LAKELAND SQUARE MALL,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 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000153292
FEI/EIN Number 208057190

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

Address: 3735 WEST WHEELER ROAD, LAKELAND, FL, 33810
Mail Address: 3735 WEST WHEELER ROAD, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU DIOGENES A Agent 2758 BERKFORD CIR, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347700052 SASSY CASSIE'S RESTAURANT EXPIRED 2008-12-12 2013-12-31 - 3115 US HWY 98 NORTH, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-12-11 ABREU, DIOGENES A -
REGISTERED AGENT ADDRESS CHANGED 2008-12-11 2758 BERKFORD CIR, LAKELAND, FL 33810 -

Documents

Name Date
Off/Dir Resignation 2008-12-11
Reg. Agent Change 2008-12-11
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-09-06
Domestic Profit 2006-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State