Search icon

LONDALE HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LONDALE HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONDALE HOLDINGS GROUP, 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: 10 Aug 2007 (18 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: P07000090186
FEI/EIN Number 562673555

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

Address: 110 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301
Mail Address: 110 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DEREK L President 3527 NW 25TH ST, FT. LAUDERDALE, FL, 33311
DAVIS DEREK L Vice President 3527 NW 25TH ST, FT. LAUDERDALE, FL, 33311
SNEED CHARLES Treasurer 3425 PINEWALK DR. N #201, MARGATE, FL, 33063
BROWN ANTHONY Secretary 17031 N.W. 9TH PLACE, MIAMI, FL, 33169
DAVIS DEREK L Agent 110 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2009-07-23 - -
AMENDMENT 2009-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 110 EAST BROWARD BLVD, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2009-06-16 110 EAST BROWARD BLVD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-06-16 DAVIS, DEREK L -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 110 EAST BROWARD BLVD, FORT LAUDERDALE, FL 33301 -
VOLUNTARY DISSOLUTION 2009-06-15 - -
AMENDMENT 2009-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000595998 ACTIVE 1000000172875 BROWARD 2010-05-13 2030-05-19 $ 671.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000596012 ACTIVE 1000000172877 BROWARD 2010-05-13 2030-05-19 $ 755.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2009-08-24
Amendment 2009-07-23
Revocation of Dissolution 2009-07-23
ANNUAL REPORT 2009-06-16
Voluntary Dissolution 2009-06-15
Amendment 2009-03-30
ANNUAL REPORT 2008-04-26
Domestic Profit 2007-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State