Entity Name: | LAKE ROSE VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE ROSE VILLAGE, 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: | 19 Jan 1995 (30 years ago) |
Document Number: | P95000004876 |
FEI/EIN Number |
593289566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 501 N MORGAN ST, #202, TAMPA, FL, 33602 |
Address: | 14701 LIVINGSTON AVE, OFFICE, LUTZ, FL, 33559 |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRECO EUGENE S | President | 501 N MORGAN ST STE 202, TAMPA, FL, 33602 |
GRECO EUGENE S | Director | 501 N MORGAN ST STE 202, TAMPA, FL, 33602 |
GRECO JOSEPHINE | Vice President | 501 N MORGAN ST STE 202, TAMPA, FL, 33602 |
GRECO JOSEPHINE | Director | 501 N MORGAN ST STE 202, TAMPA, FL, 33602 |
GRECO EUGENE S | Agent | 501 N MORGAN ST, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-30 | 14701 LIVINGSTON AVE, OFFICE, LUTZ, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2011-01-30 | 14701 LIVINGSTON AVE, OFFICE, LUTZ, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-30 | 501 N MORGAN ST, #202, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State