Entity Name: | NORTH LAKE REALTY OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH LAKE REALTY OF TAMPA, 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: | 28 Feb 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | V17540 |
FEI/EIN Number |
650315917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1071 CANDLELIGHT BLVD., ATTN MANAGEMENT OFFICE, BROOKSVILLE, FL, 34601, US |
Mail Address: | 825 THIRD AVENUE, #3315, NEW YORK, NY, 10022 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORROW ROBERT | President | 825 THIRD AVE #3315, NEW YORK, NY, 10022 |
MORROW DINA | Secretary | 825 THIRD AVE #3315, NEW YORK, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 1071 CANDLELIGHT BLVD., ATTN MANAGEMENT OFFICE, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 1071 CANDLELIGHT BLVD., ATTN MANAGEMENT OFFICE, BROOKSVILLE, FL 34601 | - |
CANCEL ADM DISS/REV | 2005-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2000-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-11-09 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-24 |
REINSTATEMENT | 2005-06-16 |
ANNUAL REPORT | 2003-07-22 |
REINSTATEMENT | 2002-03-13 |
REINSTATEMENT | 2000-11-09 |
ANNUAL REPORT | 1998-07-16 |
ANNUAL REPORT | 1997-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State