Search icon

REGENCY MANOR, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY MANOR, 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: 19 Oct 1992 (33 years ago)
Date of dissolution: 26 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2002 (23 years ago)
Document Number: V72115
FEI/EIN Number 593159241

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

Address: 252 U.S. HWY 17/SO. 5TH ST., EAGLE LAKE, FL, 33839, US
Mail Address: 1030 HIDDEN CT., LAKELAND, FL, 33809, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIM MARK BENEDICT President 1030 HIDDEN CT., LAKELAND, FL, 33809
LIM JOSEPHINE B Secretary 1030 HIDDEN CT., LAKELAND, FL, 33809
LIM MARK BENEDICT Agent 1030 HIDDEN CT., LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-26 - -
CHANGE OF MAILING ADDRESS 1999-06-02 252 U.S. HWY 17/SO. 5TH ST., EAGLE LAKE, FL 33839 -
REGISTERED AGENT NAME CHANGED 1999-06-02 LIM, MARK BENEDICT -
REGISTERED AGENT ADDRESS CHANGED 1999-06-02 1030 HIDDEN CT., LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-17 252 U.S. HWY 17/SO. 5TH ST., EAGLE LAKE, FL 33839 -

Documents

Name Date
Voluntary Dissolution 2002-07-26
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-06-02
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-01-17
ANNUAL REPORT 1995-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State