Search icon

LAKE COUNTY DUPLICATE BRIDGE DIRECTORS, INC. - Florida Company Profile

Company Details

Entity Name: LAKE COUNTY DUPLICATE BRIDGE DIRECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE COUNTY DUPLICATE BRIDGE DIRECTORS, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 08 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2011 (14 years ago)
Document Number: P98000099720
FEI/EIN Number 593544451

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

Address: 510 W. KEY AVENUE, EUSTIS, FL, 32726
Mail Address: POST OFFICE BOX 1854, EUSTIS, FL, 32727
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE WILLIAM B Treasurer 515 W 10TH AVE, MOUNT DORA, FL, 32757
STONE WILLIAM B President 515 W 10TH AVE, MOUNT DORA, FL, 32757
YOCKEL WILLIAM J Secretary 6 JADE STREET, EUSTIS, FL, 32726
PASHE ROBERT Agent 6 JADE ST., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-08 - -
CHANGE OF MAILING ADDRESS 2009-02-18 510 W. KEY AVENUE, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2004-04-06 PASHE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 6 JADE ST., EUSTIS, FL 32726 -

Documents

Name Date
Voluntary Dissolution 2011-04-08
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State