Search icon

LAKE JESSUP GROVES, INC. - Florida Company Profile

Company Details

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

LAKE JESSUP 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: 29 Jan 1992 (33 years ago)
Document Number: V09911
FEI/EIN Number 593110551

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

Address: 113 Linda Lane, Lake Mary, FL, 32746, US
Mail Address: 113 Linda Lane, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE GEORGE B President 3218 RIVIERA DR, KEY WEST, FL, 33040
BALES JEFFREY C. Vice President 113 LINDA LANE, LAKE MARY, FL, 32746
LINGLE G. KURT Vice President 111 LOCK ARBOR CT., SANFORD, FL
TRAMELL WENDY W Vice President 720 N RIO GRANDE AVE, ORLANDO, FL
WALLACE GEORGE B Agent 113 Linda Lane, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 113 Linda Lane, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-01-21 113 Linda Lane, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 113 Linda Lane, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 1995-02-13 WALLACE, GEORGE B -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State