Search icon

LAKE RIDGE GROVES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE RIDGE GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE RIDGE GROVES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 1991 (34 years ago)
Document Number: S23645
FEI/EIN Number 593043671

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

Address: 100 DALLAS ST, AVON PARK, FL, 33825
Mail Address: 100 DALLAS ST, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAWAY JACALYN H Agent 100 DALLAS STREET, AVON PARK, FL, 33825
CALLAWAY, JACALYN H. Secretary 100 DALLAS STREET, AVON PARK, FL, 33825
CALLAWAY, JACALYN H. Director 100 DALLAS STREET, AVON PARK, FL, 33825
CALLAWAY, JACALYN H. President 100 DALLAS STREET, AVON PARK, FL, 33825
CALLAWAY, JACALYN H. Treasurer 100 DALLAS STREET, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-03 CALLAWAY, JACALYN HP -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 100 DALLAS ST, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2005-04-06 100 DALLAS ST, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 100 DALLAS STREET, AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State