Search icon

VAN DER VALK LAKESIDE, INC. - Florida Company Profile

Company Details

Entity Name: VAN DER VALK LAKESIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAN DER VALK LAKESIDE, 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: 10 Dec 1998 (26 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: P98000103417
FEI/EIN Number 593551312

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

Mail Address: 1601 N. FLORIDA AVENUE, HERNANDO, FL, 34442
Address: 4555 E. WINDMILL DRIVE, INVERNESS, FL, 34453, UN
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATSER CHRISTIAAN G President 4555 E. WINDMILL DRIVE, INVERNESS, FL, 34453
VAN DER VALK TOURS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 4555 E. WINDMILL DRIVE, INVERNESS, FL 34453 UN -
CHANGE OF MAILING ADDRESS 2008-04-28 4555 E. WINDMILL DRIVE, INVERNESS, FL 34453 UN -
REGISTERED AGENT NAME CHANGED 2008-04-28 VAN DER VALK TOURS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1601 N. FLORIDA AVENUE, HERNANDO, FL 34442 -
REINSTATEMENT 2007-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-28
Off/Dir Resignation 2011-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State