Entity Name: | FLAMINGO BAY RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAMINGO BAY RESORT, 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: | 16 Dec 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P97000105579 |
FEI/EIN Number |
593481220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7655 W NEWCASTLE CT, DUNNELLON, FL, 34433, US |
Mail Address: | 7655 W NEWCASTLE CT, DUNNELLON, FL, 34433, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANKE WINONA | Vice President | 7655 W. NEWCASTLE CT., DUNNELLON, FL, 34433 |
LOVELACE WILLIAM K | Agent | 2310 WEST BAY DRIVE, LARGO, FL |
GRANKE ERNEST | President | 7655 W. NEWCASTLE CT., DUNNELLON, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 7655 W NEWCASTLE CT, DUNNELLON, FL 34433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 7655 W NEWCASTLE CT, DUNNELLON, FL 34433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State