Entity Name: | LAKES EDGE HOMES HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKES EDGE HOMES HOLDINGS, 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: | 25 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P99000027926 |
FEI/EIN Number |
650911940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY, 10701 |
Mail Address: | % CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY, 10701 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACFARLANE ROBERT | Director | 86 MAIN STREET, 2ND FLOOR, YONKERS, NY, 10701 |
ROBERT M. KOHN | Agent | 12773 WEST FOREST HILL BLVD., WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-01 | 12773 WEST FOREST HILL BLVD., SUITE 204, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | % CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY 10701 | - |
CHANGE OF MAILING ADDRESS | 2007-02-01 | % CORPORATE COUNSEL, 86 MAIN ST., 2ND FLOOR, YONKERS, NY 10701 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-25 | ROBERT M. KOHN | - |
REINSTATEMENT | 2006-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1999-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-02-01 |
REINSTATEMENT | 2006-11-25 |
ANNUAL REPORT | 2005-05-10 |
REINSTATEMENT | 2004-10-21 |
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-05-17 |
ANNUAL REPORT | 2001-05-11 |
Off/Dir Resignation | 2001-05-08 |
Amendment | 1999-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State