Search icon

FT. LOCKHART PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FT. LOCKHART PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FT. LOCKHART PROPERTIES, 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: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P14000094912
FEI/EIN Number 00-0000000

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

Address: 5608 4TH STREET, LOCKHART, FL, 32810
Mail Address: 5608 4TH STREET, LOCKHART, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON MITCHELL G President 5608 4TH STREET, LOCKHART, FL, 32810
DILLON NICHOLAS J Vice President 5608 4TH STREET, LOCKHART, FL, 32810
WOLFREY JOHN Director 5608 4TH STREET, LOCKHART, FL, 32810
CAMERON MITCHELL G Agent 5608 4TH STREET, LOCKHART, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 5608 4TH STREET, LOCKHART, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 5608 4TH STREET, LOCKHART, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-04-01 5608 4TH STREET, LOCKHART, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 5608 4TH STREET, LOCKHART, FL 32810 -
REGISTERED AGENT NAME CHANGED 2024-03-28 CAMERON, MITCHELL G -
REINSTATEMENT 2024-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-28
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-05
Domestic Profit 2014-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State