Search icon

LONE OAK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LONE OAK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONE OAK 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: 16 Sep 2008 (17 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: P08000085113
FEI/EIN Number 263365636

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

Address: 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
Mail Address: 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY JEFF B President 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
PERRY JEFF B Vice President 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
PERRY JEFF B Treasurer 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
PERRY JEFF B Agent 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
PERRY JEFF B Secretary 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08261900213 LONE OAK LAWN CARE EXPIRED 2008-09-17 2013-12-31 - 4538 DEAR LODGE ROAD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2009-04-26 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 4538 DEER LODGE ROAD, NEW PORT RICHEY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000275413 LAPSED 1000000467242 PASCO 2013-01-24 2023-01-30 $ 857.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000719026 TERMINATED 1000000237692 PASCO 2011-10-26 2031-11-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000635339 LAPSED 1000000230851 PASCO 2011-08-31 2021-09-28 $ 2,075.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000949336 LAPSED 1000000183672 PASCO 2010-08-06 2020-09-29 $ 300.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000643269 ACTIVE 1000000169740 PASCO 2010-04-22 2030-06-09 $ 1,040.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-26
Domestic Profit 2008-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State