Search icon

LIZZIE'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: LIZZIE'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIZZIE'S PLACE, 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: 12 Nov 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000092569
FEI/EIN Number 650717660

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

Address: 16970 SAN CARLOS BLVD, 4, FT MYERS, FL, 33908, US
Mail Address: 16970 SAN CARLOS BLVD, 4, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEITE MAYRE E President 16510 GINGER LANE, #182, FT MYERS, FL
VEITE MAYRE E Director 16510 GINGER LANE, #182, FT MYERS, FL
THURMAN JUDY L Vice President 3354 SE 17TH AVE, CAPE CORAL, FL, 33904
THURMAN JUDY L Director 3354 SE 17TH AVE, CAPE CORAL, FL, 33904
THURMAN JAMES B Treasurer 6446 BIRCH LEAF COURT, BURNE, VA, 22015
THURMAN JAMES B Secretary 6446 BIRCH LEAF COURT, BURNE, VA, 22015
THURMAN JAMES B Director 6446 BIRCH LEAF COURT, BURNE, VA, 22015
SHENKO WILLIAM E Agent 2801 ESTERO BLVD., SUITE C, FORT MYERS, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-27 16970 SAN CARLOS BLVD, 4, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 1997-03-27 16970 SAN CARLOS BLVD, 4, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 1996-12-13 SHENKO, WILLIAM EJR -
REGISTERED AGENT ADDRESS CHANGED 1996-12-13 2801 ESTERO BLVD., SUITE C, FORT MYERS, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-27
DOCUMENTS PRIOR TO 1997 1996-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State