Search icon

SOUTHLAKE CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHLAKE CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHLAKE CONSTRUCTORS, 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: 08 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000030197
FEI/EIN Number 593374915

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

Address: 301 N. TUBB STREET, OAKLAND, FL, 34760
Mail Address: PO BOX 115, OAKLAND, FL, 34760, US
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERLEY JON Vice President 301 N. TUBB STREET, OAKLAND, FL, 34760
VANDERLEY JOSH President 301 N. TUBB STREET, OAKLAND, FL, 34760
VANDERLEY JOSH Secretary 301 N. TUBB STREET, OAKLAND, FL, 34760
VANDERLEY JOSH Director 301 N. TUBB STREET, OAKLAND, FL, 34760
VANDERLEY JOEL Director 301 N. TUBB STREET, OAKLAND, FL
VANDERLEY JOEL Vice President 301 N. TUBB STREET, OAKLAND, FL
VANDERLEY JOEL Treasurer 301 N. TUBB STREET, OAKLAND, FL
VANDERLEY KAY Director 301 N. TUBB STREET, OAKLAND, FL, 34760
VANDERLEY JON Agent 301 N. TUBB STREET, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT AND NAME CHANGE 1997-09-16 SOUTHLAKE CONSTRUCTORS, INC. -
NAME CHANGE AMENDMENT 1997-07-30 SOUTH LAKE CONSTRUCTORS, INC. -
CHANGE OF MAILING ADDRESS 1997-04-07 301 N. TUBB STREET, OAKLAND, FL 34760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016564 LAPSED 01003189 CIRC CT HILLSBOROUGH CNTY FL 2003-08-27 2008-12-11 $73869.19 OLD REPUBLIC SURETY COMPANY, 445 SOUTH MOORLAND ROAD, BROOKFIELD, WI 53005
J03000008831 LAPSED SCO-02-8933 9TH JUDICIAL CRT CT ORANGE CTY 2002-12-30 2008-01-15 $8,134.70 TAMPA SERVICE COMPANY INC D/B/A PACESETTER PERSONNEL SE, 4615 POST OAK PLACE DRIVE SUITE 140, HOUSTON TX 77027
J02000300602 LAPSED 01-13991 SP 05 (01) CNTY CRT IN MIAMI-DADE CNTY FL 2002-03-25 2007-07-29 $6,180.96 KELLY TRACTOR COMPANY, 8255 N.W. 58 STREET, MIAMI, FL 33166
J02000069686 LAPSED CCO-01-6653 COUNTY COURT ORANGE COUNTY 2002-02-14 2007-02-22 $6,001.83 WICKES LUMBER, 2110 SOUTHOPORT ROAD, INDIANAPOLIS, IN 46227
J02000019756 LAPSED CCO-01-15371 COUNTY COURT-ORANGE COUNTY 2002-01-11 2007-01-18 $18,792.32 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, STE. 100, MARSHALL, MN 56258
J01000032884 LAPSED CIO-01-6907 9TH JUD CIRCUIT ORANGE CTY 2001-10-26 2006-11-13 $156,940.00 COLONIAL BANK, 201 EAST PINE STREET, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-07
AMENDMENT 1997-09-16
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State