Search icon

LAKE MERIAL DEVELOPMENT COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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