Search icon

LAKE CITY REPORTER INC - Florida Company Profile

Company Details

Entity Name: LAKE CITY REPORTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE CITY REPORTER 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: 16 Jun 1969 (56 years ago)
Date of dissolution: 31 Aug 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 1998 (27 years ago)
Document Number: 347983
FEI/EIN Number 591264319

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

Address: 126 E. DUVAL ST, P.O. BOX 1709, LAKE CITY, FL, 32055, US
Mail Address: 229 W 43RD ST, C/O LEGAL DEPT, NEW YORK, NY, 10036, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION COMPANY Agent -
DARROW KATHARINE P Director 229 WEST 43RD STREET, NEW YORK, NY, 10036
O'BRIEN JOHN M Vice President 229 W.43RD ST, NEW YORK, NY
CALDWELL DON Director 126 E. DUVAL ST., LAKE CITY, FL, 32005
CALDWELL DON Vice President 126 E. DUVAL ST., LAKE CITY, FL, 32005
TAUS ELLEN Treasurer 229 W 43RD ST, NEW YORK, NY, 10036
WEEKS,JAMES C. President 3414 PEACHTREE RD, ATLANTA, GA, 30326
WEEKS,JAMES C. Director 3414 PEACHTREE RD, ATLANTA, GA, 30326
CORWIN, LAURA Secretary 229 W 43RD ST, NEW YORK, NY, 10036
CORWIN, LAURA Director 229 W 43RD ST, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
MERGER 1998-08-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 816157. MERGER NUMBER 500000019275
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 126 E. DUVAL ST, P.O. BOX 1709, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 1993-04-20 126 E. DUVAL ST, P.O. BOX 1709, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 1984-04-30 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
Merger Sheet 1998-08-31
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1684489 0419700 1984-05-23 126 EAST DUVAL STREET, LAKE CITY, FL, 32055
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-23
Case Closed 1984-05-23
13626437 0419700 1975-04-17 226 EAST DAVAL STREET, Lake City, FL, 32055
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-17
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-04-30
Abatement Due Date 1975-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-04-30
Abatement Due Date 1975-05-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-04-30
Abatement Due Date 1975-05-02
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1975-04-30
Abatement Due Date 1975-05-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-04-30
Abatement Due Date 1975-05-02
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State