Entity Name: | LAKE ERIE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE ERIE CORP. 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: | 18 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2014 (11 years ago) |
Document Number: | 568809 |
FEI/EIN Number |
591827803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Clermont, Clermont, FL, 34712, US |
Mail Address: | P.O. BOX 120700, CLERMONT, FL, 34712 |
ZIP code: | 34712 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACDONELL ALEX JJR. | President | P.O. BOX 120700, CLERMONT, FL, 34712 |
Macdonell Barbara | Director | P.O. BOX 120700, CLERMONT, FL, 34712 |
MACDONELL BARBARA | Agent | Clermont, Clermont, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | Clermont, Clermont, FL 34712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | Clermont, Clermont, FL 34712 | - |
REINSTATEMENT | 2014-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-11 | Clermont, Clermont, FL 34712 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-11 | MACDONELL, BARBARA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000098920 | TERMINATED | 1000000074068 | 3589 1663 | 2008-02-28 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000337617 | ACTIVE | 1000000074068 | 3589 1663 | 2008-02-28 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000098565 | TERMINATED | 1000000073585 | 3586 0753 | 2008-02-22 | 2029-01-22 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000337245 | ACTIVE | 1000000073585 | 3586 0753 | 2008-02-22 | 2029-01-28 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State