Search icon

LAKE MONROE ASSOCIATES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MONROE ASSOCIATES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE MONROE ASSOCIATES OF CENTRAL FLORIDA, 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: 03 Dec 1992 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P92000008840
FEI/EIN Number 593160153

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

Address: 2211 AZALEA PLACE, WINTER PARK, FL, 32789
Mail Address: 2211 AZALEA PLACE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLNER STUART N Director 1117 RUSSELL DRIVE, HIGHLAND BEACH, FL, 33487
SCHMIDT RALPH M Director 2211 AZALEA PLACE, WINTER PARK, FL, 32789
WILLNER DAVID M Agent 1792 LAKE BERRY DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-10-07 - -
REGISTERED AGENT NAME CHANGED 1996-10-07 WILLNER, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 1996-10-07 1792 LAKE BERRY DRIVE, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-18
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-09-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State