Search icon

D & S SERVICES OF LADY LAKE, INC. - Florida Company Profile

Company Details

Entity Name: D & S SERVICES OF LADY LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & S SERVICES OF LADY LAKE, 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000090858
FEI/EIN Number 593346952

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

Address: 39719 REDBUD ROAD, LADY LAKE, FL, 32159
Mail Address: POST OFFICE BOX 1245, LADY LAKE, FL, 32158
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
MCFARLAND DARRELL R President 39719 REDBUD ROAD, LADY LAKE, FL, 32159
MCFARLAND DARRELL R Director 39719 REDBUD ROAD, LADY LAKE, FL, 32159
MCFARLAND JOAN B Secretary 39719 REDBUD ROAD, LADY LAKE, FL, 32159
MCFARLAND JOAN B Treasurer 39719 REDBUD ROAD, LADY LAKE, FL, 32159
MCFARLAND JOAN B Director 39719 REDBUD ROAD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State