Search icon

SEMINOLE LODGE, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE LODGE, 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000026512
FEI/EIN Number 900454109

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

Address: 2121 MCGREGOR BOULEVARD, FIRST FLOOR, FORT MYERS, FL, 33901, US
Mail Address: 2121 MCGREGOR BOULEVARD, FIRST FLOOR, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON WOODWARD S President 2121 MCGREGOR BOULEVARD, FORT MYERS, FL, 33901
HANSON WILLIAM S Secretary 2121 MCGREGOR BOULEVARD, FORT MYERS, FL, 33901
KYLE KEVIN A Agent 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 2121 MCGREGOR BOULEVARD, FIRST FLOOR, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2016-03-04 2121 MCGREGOR BOULEVARD, FIRST FLOOR, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-20
Domestic Profit 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State