Entity Name: | LAKE MERIAL DEVELOPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE MERIAL DEVELOPMENT COMPANY, 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: | 14 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2012 (13 years ago) |
Document Number: | P95000046194 |
FEI/EIN Number |
582194946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 IRMAR HOUSE, 59 COOKHAM RD., MAIDENHEAD, BE, SL6 7-EP, UK |
Mail Address: | 1 IRMAR HOUSE, 59 COOKHAM RD., MAIDENHEAD, BE, SL6 7-EP, UK |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY MONI | ACTI | 516 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401 |
BURKE LES W | Assistant Secretary | 221 MCKENZIE AVE, PANAMA CITY, FL, 32401 |
BURKE LES W | Agent | 221 MCKENZIE AVENUE, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 1 IRMAR HOUSE, 59 COOKHAM RD., MAIDENHEAD, BE SL6 7-EP UK | - |
REINSTATEMENT | 2012-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 1 IRMAR HOUSE, 59 COOKHAM RD., MAIDENHEAD, BE SL6 7-EP UK | - |
REGISTERED AGENT NAME CHANGED | 2008-01-18 | BURKE, LES W | - |
REINSTATEMENT | 2008-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State