Search icon

LAKE DEER MOBILE HAMLET, INC. - Florida Company Profile

Company Details

Entity Name: LAKE DEER MOBILE HAMLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE DEER MOBILE HAMLET, 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: 20 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000102586
FEI/EIN Number 593416315

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

Address: 3301 AVENUE G NW, WINTER HAVEN, FL, 33880, US
Mail Address: C/O THOMAS E. PEASE, CPA, 29605 U.S. HIGHWAY 19 NORTH. SUITE 130, CLEARWATER, FL, 33761
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANTON GEORGE President 7162 SOMERTON CT., HANOVER, MD, 21076
BRANTON GEORGE Secretary 7162 SOMERTON CT., HANOVER, MD, 21076
BRANTON GEORGE Director 7162 SOMERTON CT., HANOVER, MD, 21076
EVANS CHARLES Vice President 812 SEYMOUR RD., BEAR, DE, 19701
EVANS CHARLES President 812 SEYMOUR RD., BEAR, DE, 19701
EVANS CHARLES Director 812 SEYMOUR RD., BEAR, DE, 19701
EVANS CHARLES Treasurer 812 SEYMOUR RD., BEAR, DE, 19701
ANDREW L. REIFF, P. A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3301 AVENUE G NW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 135 W CENTRAL BLVD - STE 730, ORLANDO, FL 32801 -
AMENDMENT 2009-03-26 - -
AMENDMENT 2004-07-21 - -
REGISTERED AGENT NAME CHANGED 2001-11-01 ANDREW L. REIFF, P.A. -
CHANGE OF MAILING ADDRESS 2001-02-14 3301 AVENUE G NW, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-17
Amendment 2009-03-26
ANNUAL REPORT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State