Search icon

LAKEVIEW NURSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW NURSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEVIEW NURSING CENTER, 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: 29 Dec 1972 (52 years ago)
Date of dissolution: 01 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2005 (20 years ago)
Document Number: 415728
FEI/EIN Number 591427212

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

Address: 38048 CATAMARAN LN, EUSTIS, FL, 32736
Mail Address: PO BOX 1517, MOUNT DORA, FL, 32756
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOSEPH H President P.O. BOX 1517, MOUNT DORA, FL, 32756
RICE AMY L Secretary P.O. BOX 1517, MOUNT DORA, FL, 32756
RICE AMY L Treasurer P.O. BOX 1517, MOUNT DORA, FL, 32756
MILLER JOSEPH H Agent PO BOX 1515, MOUNT DORA, FL, 32756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 38048 CATAMARAN LN, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2005-01-03 38048 CATAMARAN LN, EUSTIS, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 PO BOX 1515, MOUNT DORA, FL 32756 -
REGISTERED AGENT NAME CHANGED 1997-06-10 MILLER, JOSEPH H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000029599 LAPSED SCO-01-8123 ORANGE COUNTY COURT 2002-01-03 2007-01-28 $2,890.80 DADE PAPER & BAG, CO., 6918 PRESIDENTS DRIVE, ORLANDO, FL 32809

Documents

Name Date
Voluntary Dissolution 2005-07-01
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State