Search icon

LAKE MARION POINT, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARION POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE MARION POINT, 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 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000035697
FEI/EIN Number 45-5252911

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

Address: 310 ANCHOVIE CT., KISSIMMEE, FL, 34759
Mail Address: 310 ANCHOVIE CT., KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONFIGLIO VIVIAN L President 310 ANCHOVIE CT., KISSIMMEE, FL, 34759
BONFIGLIO VIVIAN L Secretary 310 ANCHOVIE CT., KISSIMMEE, FL, 34759
BONFIGLIO VIVIAN L Treasurer 310 ANCHOVIE CT., KISSIMMEE, FL, 34759
BONFIGLIO VIVIAN L Director 310 ANCHOVIE CT., KISSIMMEE, FL, 34759
BONFIGLIO VIVIAN L Agent 310 ANCHOVIE CT., KISSIMMEE, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083680 THE POINT EXPIRED 2012-08-24 2017-12-31 - 310 ANCHOVIE COURT, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2015-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000113118 LAPSED 2014CA-003476-0000-00 POLK COUNTY, FLORIDA 2018-02-12 2023-03-16 $57,752.50 CREATIVE CONVENIENCE CORPORATION, 6544 U.S. HIGHWAY 41, SUITE 208B, APOLLO BEACH, FL 33572

Court Cases

Title Case Number Docket Date Status
LAKE MARION POINT, INC. VS CREATIVE CONVENIENCE CORPORATION 2D2016-5345 2016-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-3476

Parties

Name LAKE MARION POINT, INC.
Role Appellant
Status Active
Representations EARNEST DELOACH, JR., ESQ., JACK J. AIELLO, ESQ.
Name CREATIVE CONVENIENCE CORPORATION
Role Appellee
Status Active
Representations NICHOLAS J. TROIANO, ESQ., TIMOTHY D. WOODWARD, ESQ., SUZANNE YOUMANS LABRIT, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Both appellant and appellee seek prevailing party appellate attorneys' fees pursuant to section 713.29, Florida Statutes (2017). Appellee also seeks appellate attorneys' fees pursuant to article 12 of the underlying contract between the parties. Because appellee has prevailed both below and one appeal, we grant its motion for appellate attorneys' fees in an amount to be determined by the trial court. Appellant's motion for appellate attorneys' fees is denied.Appellee's response to appellant's motion for appellate attorneys' fees is noted.
Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-05-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted. The court's order of May 2, 2017, is vacated, and the following is substituted: The appellant's motion for extension of time is granted, and the reply brief shall be served by May 22, 2017.
Docket Date 2017-05-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ LAKE MARION'S MOTION FOR CLARIFICATION OF ORDER GRANTING EXTENSION OF TIME
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 14 days of this order.
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by April 24, 2017.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2017-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO LAKE MARION'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2017-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-02-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-09
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 LAKE MARION POINT, INC.
Docket Date 2017-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2016-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2016-12-27
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 LAKE MARION POINT, INC.
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2016-12-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKE MARION POINT, INC.

Documents

Name Date
Amended and Restated Articles 2015-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State