Search icon

FOUNTAINS & FALLS OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAINS & FALLS OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNTAINS & FALLS OF LAKELAND, 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: 18 Jul 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000060662
FEI/EIN Number 593390092

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

Address: 2365 US 92 E, LAKELAND, FL, 33801
Mail Address: 3646 ROYAL CREST DR., LAKELAND, FL, 33812
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY RONALD President 3646 ROYAL CREST DR., LAKELAND, FL, 33812
KELLEY SHERRI Vice President 3646 ROYAL CREST DR, LAKELAND, FL, 33812
ARTMAN STEPHEN H Agent 925 SOUTH FLORIDA AVE., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2009-02-20 2365 US 92 E, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-22 925 SOUTH FLORIDA AVE., LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 2365 US 92 E, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State