Search icon

LAKE MARY AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARY AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE MARY AUTOMOTIVE, 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: 11 Mar 1991 (34 years ago)
Date of dissolution: 23 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2007 (18 years ago)
Document Number: S36589
FEI/EIN Number 593067607

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

Address: 261 S SR 415, OSTEEN, FL, 32764
Mail Address: 261 S SR 415, OSTEEN, FL, 32764
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURSS PAMELA GAYE Vice President 261 SOUTH STATE RD 415, OSTEEN, FL, 32764
JURSS RICHARD D Agent 261 S SR 415, OSTEEN, FL, 32764
JURSS, RICHARD DEAN Director 261 SOUTH STATE RD, OSTEEN, FL, 32764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-23 - -
REGISTERED AGENT NAME CHANGED 2002-11-04 JURSS, RICHARD D -
REGISTERED AGENT ADDRESS CHANGED 2002-11-04 261 S SR 415, OSTEEN, FL 32764 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 261 S SR 415, OSTEEN, FL 32764 -
CHANGE OF MAILING ADDRESS 1999-03-03 261 S SR 415, OSTEEN, FL 32764 -

Documents

Name Date
Voluntary Dissolution 2007-04-23
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-04-21
Reg. Agent Change 2002-11-04
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State