Search icon

LAZY LIZARD ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: LAZY LIZARD ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZY LIZARD ENTERPRISES 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: 14 Aug 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000076024
FEI/EIN Number 263275699

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

Address: 10823 TAMIAMI TRAIL NORTH, UNIT A, NAPLES, FL, 34108, US
Mail Address: 10823 TAMIAMI TRAIL NORTH, UNIT A, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOTTS JERRI A President 10823 TAMIAMI TRAIL N, # A, NAPLES, FL, 34108
STOTTS JERRI A Director 10823 TAMIAMI TRAIL N, # A, NAPLES, FL, 34108
STOTTS JERRI A Secretary 832 97TH AVE. N., NAPLES, FL, 34108
STOTTS JERRI A Treasurer 832 97TH AVE. N., NAPLES, FL, 34108
STOTTS PATRICIA A Agent 832 97 AVE N, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063436 MOTHER CLUCKERZ EXPIRED 2011-06-23 2016-12-31 - 10823 TAMIAMI TRAIL N, STE 1, NAPLES, FL, 34108
G08290700020 CILANTRO TAMALES EXPIRED 2008-10-16 2013-12-31 - 10823 TAMIAMI TRAIL NORTH, NAPLES, FL, 34119
G08234900125 CILANTRO TAMALES EXPIRED 2008-08-21 2013-12-31 - 10823 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-23 832 97 AVE N, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2010-12-23 STOTTS, PATRICIA A -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 10823 TAMIAMI TRAIL NORTH, UNIT A, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2009-10-01 - -
CHANGE OF MAILING ADDRESS 2009-10-01 10823 TAMIAMI TRAIL NORTH, UNIT A, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000275711 LAPSED 11-107-D7-OPA LEON 2017-03-10 2022-05-22 $1,623.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000211059 TERMINATED 1000000135842 COLLIER 2009-08-14 2030-02-16 $ 1,737.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-08-26
Reg. Agent Change 2010-12-23
ANNUAL REPORT 2010-05-06
REINSTATEMENT 2009-10-01
Domestic Profit 2008-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State