Search icon

LAKE SHORE MOTEL, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SHORE MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE SHORE MOTEL, 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: 14 Jan 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: 375575
FEI/EIN Number 591313901

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

Address: 1321 FAIRVIEW AVE, WINTER PARK, FL, 32789
Mail Address: 1321 FAIRVIEW AVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodham Kimberly MTrustee Agent 1321 FAIRVIEW AVE, WINTER PARK, FL, 32789
WOODHAM, KIMBERLY M President 1321 FAIRVIEW AVE, WINTER PARK, FL, 32789
WOODHAM, KIMBERLY M Director 1321 FAIRVIEW AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-20 Woodham, Kimberly M, Trustee -
REGISTERED AGENT ADDRESS CHANGED 2020-09-20 1321 FAIRVIEW AVE, WINTER PARK, FL 32789 -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2014-08-28 - -
REINSTATEMENT 2014-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1982-03-25 1321 FAIRVIEW AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1982-03-25 1321 FAIRVIEW AVE, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000807837 TERMINATED 1000000363105 ORANGE 2012-10-12 2032-10-31 $ 1,081.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000016530 TERMINATED 1000000198391 ORANGE 2010-12-20 2031-01-12 $ 1,195.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000016548 TERMINATED 1000000198392 ORANGE 2010-12-20 2031-01-12 $ 712.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-09-20
ANNUAL REPORT 2019-09-20
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2016-09-18
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State