Search icon

LAKE HAMILTON COMMERCE & STORAGE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAKE HAMILTON COMMERCE & STORAGE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE HAMILTON COMMERCE & STORAGE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2011 (14 years ago)
Document Number: P11000071163
FEI/EIN Number NOT APPLICABLE

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

Address: 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217
Mail Address: 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAULT JAMES P President 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217
NAULT JAMES P Agent 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073580 STORAGE ZONE EXPIRED 2019-07-03 2024-12-31 - 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 6299-9 POWERS AVENUE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2012-03-09 6299-9 POWERS AVENUE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2012-03-09 NAULT, JAMES P -
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 6299-9 POWERS AVENUE, JACKSONVILLE, FL 32217 -

Court Cases

Title Case Number Docket Date Status
THE LAKE HAMILTON LAKESHORE OWNERS ASSOCIATION, INC. VS WAYNE L. NEIDLINGER, D/B/A CAPTAIN FRED'S AIRBOAT NATURE TOURS, ET AL., 2D2018-0091 2018-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA-001815-0000-00

Parties

Name THE LAKE HAMILTON LAKESHORE OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALEXANDER M. LANDBACK, ESQ., DOUGLAS A. LOCKWOOD, I I I, ESQ.
Name LAKE HAMILTON COMMERCE & STORAGE CENTER, INC.
Role Appellee
Status Active
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name WAYNE L. NEIDLINGER
Role Appellee
Status Active
Representations THOMAS C. SAUNDERS, ESQ.

Docket Entries

Docket Date 2018-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE LAKE HAMILTON LAKESHORE OWNERS ASSOCIATION, INC.
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE LAKE HAMILTON LAKESHORE OWNERS ASSOCIATION, INC.
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE LAKE HAMILTON LAKESHORE OWNERS ASSOCIATION, INC.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 21, 2018.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE LAKE HAMILTON LAKESHORE OWNERS ASSOCIATION, INC.
Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE LAKE HAMILTON LAKESHORE OWNERS ASSOCIATION, INC.
Docket Date 2018-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - REDACTED - 353 PAGES
Docket Date 2018-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE LAKE HAMILTON LAKESHORE OWNERS ASSOCIATION, INC.
Docket Date 2018-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State