Search icon

GARDEN LAKE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN LAKE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN LAKE PROPERTIES, 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: 31 May 1996 (29 years ago)
Date of dissolution: 19 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2007 (18 years ago)
Document Number: P96000046401
FEI/EIN Number 650687353

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

Address: 8585 SUNSET DRIVE, SUITE 130, MIAMI, FL, 33143
Mail Address: 6800 SW 40TH STREET, BOX 405, MIAMI, FL, 33155
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD KEITH Director 8585 SUNSET DR., STE 130, MIAMI, FL, 33143
WARD KEITH Agent 8585 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 8585 SUNSET DRIVE, SUITE 130, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2003-04-28 8585 SUNSET DRIVE, SUITE 130, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 8585 SUNSET DRIVE, SUITE 130, MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 1998-02-24 GARDEN LAKE PROPERTIES, INC. -
AMENDMENT 1996-08-26 - -

Documents

Name Date
Voluntary Dissolution 2007-04-19
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-04-25
Name Change 1998-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State