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 |
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 |
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 | - |
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