Search icon

LAKEWOOD TRAVEL PARK, INC. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD TRAVEL PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEWOOD TRAVEL PARK, 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: 13 Jun 1974 (51 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 451812
FEI/EIN Number 591606375

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

Address: 3055 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
Mail Address: 3055 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARBIN SHERRIE C President 48 EAST FLAGLER STREET, PH-104, FORT LAUDERDALE, FL
COHEN JAY T Vice President 860 COLLINS AVENUE, MIAMI, FL, 33139
MARBIN EVAN R Agent 48 EAST FLAGER ST PH 104, MIAMI, FL, 33131
KINGSBERG, RICHARD Secretary 3055 BURRIS ROAD, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 48 EAST FLAGER ST PH 104, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2001-02-09 MARBIN, EVAN R -

Documents

Name Date
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State