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 |
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 |
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 | - |
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 |
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