Search icon

1808 LAGOON CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: 1808 LAGOON CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1808 LAGOON CONSULTING, 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: 20 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000107295
FEI/EIN Number 454090043

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

Address: 1808 LAGOON LANE, CAPE CORAL, FL, 33914
Mail Address: 1808 LAGOON LANE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aaronson Arthur Director 16133 Ventura Blvd, Encino, CA, 91436
AUSTIN RONALD J President 1808 LAGOON LANE, CAPE CORAL, FL, 33914
AUSTIN JANINE D Secretary 1808 LAGOON LANE, CAPE CORAL, FL, 33914
AUSTIN RONALD J Treasurer 1808 LAGOON LANE, CAPE CORAL, FL, 33914
AUSTIN RONALD J Agent 1808 LAGOON LANE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124774 RON AUSTIN & ASSOCIATES EXPIRED 2011-12-21 2016-12-31 - 1808 LAGOON LANE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-18
Domestic Profit 2011-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State