Search icon

LAKE CATALPA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CATALPA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE CATALPA 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: 07 May 2010 (15 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P10000039914
FEI/EIN Number NOT APPLICABLE

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

Address: 12540 MALLET CIR., WELLINGTON, FL, 33414, US
Mail Address: 12540 MALLET CIR., WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESBITT GERALDINE T President 12540 MALLET CIR., WELLINGTON, FL, 33414
NESBITT GERALDINE T Treasurer 12540 MALLET CIR., WELLINGTON, FL, 33414
NESBITT GERALDINE T Director 12540 MALLET CIR., WELLINGTON, FL, 33414
BROBERG PETER S Agent 12540 MALLET CIR., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 12540 MALLET CIR., WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2012-01-17 12540 MALLET CIR., WELLINGTON, FL 33414 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State