Search icon

THE LARK INN, INC. - Florida Company Profile

Company Details

Entity Name: THE LARK INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LARK INN, 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 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000006280
FEI/EIN Number 593454293

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

Address: 37441 CHURCH AVENUE, DADE CITY, FL, 33525
Mail Address: POST OFFICE BOX 1474, DADE CITY, FL, 33526-1474
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKIN JOSEPHINE LEE Director POST OFFICE BOX 1474, DADE CITY, FL, 335261474
LARKIN JOSEPHINE L Agent 11825 OLD LAKELAND HIGHWAY, DADE CITY, FL, 33525
LARKIN GORDON R Director POST OFFICE BOX 1474, DADE CITY, FL, 335261474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 37441 CHURCH AVENUE, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 11825 OLD LAKELAND HIGHWAY, DADE CITY, FL 33525 -
REVOCATION OF VOLUNTARY DISSOLUT 2006-04-13 - -
VOLUNTARY DISSOLUTION 2006-03-30 - -
REGISTERED AGENT NAME CHANGED 2000-05-02 LARKIN, JOSEPHINE L -

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-25
Revocation of Dissolution 2006-04-13
Voluntary Dissolution 2006-03-30
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State