Search icon

SPRINGLAKE CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGLAKE CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRINGLAKE CAPITAL, 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: 07 Jan 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000001124
FEI/EIN Number 593158168

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

Address: 9312 SE 70TH TERR, OCALA, FL, 34472, US
Mail Address: 9312 SE 70TH TERR, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPP VIRGIL Director 9312 SE 70TH TERR, OCALA, FL
KAPP DEBBIE Treasurer 9312 SE 70TH TERR, OCALA, FL, 34472
KAPP JENNIFER Vice President 9312 SE 70TH AVE, OCALA, FL, 34472
KAPP VIRGIL E Agent 9312 SE 70TH TERRACE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 9312 SE 70TH TERRACE, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 9312 SE 70TH TERR, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 1998-04-22 9312 SE 70TH TERR, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 1993-01-26 KAPP, VIRGIL E -

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State