Search icon

SOUTHLAKE DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

SOUTHLAKE DEVELOPMENT, 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: 21 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000069707
FEI/EIN Number 593414996

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

Address: 734 AVENIDA CUARTA, STE. 201, CLERMONT, FL, 34711, US
Mail Address: 734 AVENIDA CUARTA, STE. 201, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGAN JEFFREY Director 3856 OAKTON, SKOKIE, IL, 60076
CAGAN JEFFERY Agent 734 AVENIDA CUARTA, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-28 734 AVENIDA CUARTA, STE. 201, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 1999-10-28 734 AVENIDA CUARTA, STE. 201, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 1999-10-28 CAGAN, JEFFERY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 1999-10-28
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-03
DOCUMENTS PRIOR TO 1997 1996-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State