Search icon

LAKE SHORE RADIATOR, INC.

Headquarter

Company Details

Entity Name: LAKE SHORE RADIATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1974 (51 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 445909
FEI/EIN Number 59-1513798
Address: 1812 Commodore Point DRIVE, Fleming Island, FL 32003
Mail Address: P.O. BOX 9420, Fleming Island, FL 32006
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAKE SHORE RADIATOR, INC., ALABAMA 000-919-840 ALABAMA
Headquarter of LAKE SHORE RADIATOR, INC., ILLINOIS CORP_63226424 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE SHORE RADIATOR, INC. 401(K)/PROFIT SHARING PLAN 2013 591513798 2014-01-09 LAKE SHORE RADIATOR, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423100
Sponsor’s telephone number 9043889302
Plan sponsor’s address P.O. BOX 6877, JACKSONVILLE, FL, 322366877

Signature of

Role Plan administrator
Date 2014-01-09
Name of individual signing RANDALL D. AMOS
Valid signature Filed with authorized/valid electronic signature
LAKE SHORE RADIATOR, INC. 401(K)/PROFIT SHARING PLAN 2012 591513798 2014-01-02 LAKE SHORE RADIATOR, INC. 20
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423100
Sponsor’s telephone number 9043889302
Plan sponsor’s address 5355 RAMONA BOULEVARD, JACKSONVILLE, FL, 32205

Signature of

Role Plan administrator
Date 2014-01-02
Name of individual signing RANDALL D. AMOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMOS, RANDALL DCEO Agent 1812 Commodore Pt Drive, Fleming Island, FL 32003

President

Name Role Address
AMOS, RANDALL DCEO President 1812 COMMODORE POINT DRIVE, ORANGE PARK, FL 32003

Secretary

Name Role Address
AMOS, RANDALL DCEO Secretary 1812 COMMODORE POINT DRIVE, ORANGE PARK, FL 32003

Treasurer

Name Role Address
AMOS, RANDALL DCEO Treasurer 1812 COMMODORE POINT DRIVE, ORANGE PARK, FL 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-01 1812 Commodore Point DRIVE, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2014-06-01 1812 Commodore Point DRIVE, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-01 1812 Commodore Pt Drive, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2009-03-13 AMOS, RANDALL DCEO No data
AMENDMENT 2005-01-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000157734 LAPSED 16-2013-CA-007428-XXXX-MA DUVAL COUNTY CIRCUIT COURT 2014-01-21 2019-02-03 $387,144.41 COOLING SYSTEMS & FLEXIBLES, INC., 2941 N. LOCUST AVE., RIALTO, CA 92377

Documents

Name Date
ANNUAL REPORT 2014-06-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State