Search icon

LAKESIDE AERODROME CORP., LTD. - Florida Company Profile

Company Details

Entity Name: LAKESIDE AERODROME CORP., LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE AERODROME CORP., LTD. 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: 16 Nov 1970 (54 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Feb 2009 (16 years ago)
Document Number: 372747
FEI/EIN Number 592871459

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

Address: 1928 BRANTLEY CIRCLE, CLERMONT, FL, 34711, US
Mail Address: 1928 BRANTLEY CIRCLE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER BYRON N President 1928 BRANTLEY CIRCLE, CLERMONT, FL, 34711
CARTER Matthew B Vice President 1928 BRANTLEY CIRCLE, CLERMONT, FL, 34711
CARTER BYRON N Agent 1928 BRANTLEY CIRCLE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-22 CARTER, BYRON N -
CANCEL ADM DISS/REV 2009-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 1928 BRANTLEY CIRCLE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-02-17 1928 BRANTLEY CIRCLE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 1928 BRANTLEY CIRCLE, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State