Search icon

LAKESIDE FOLIAGE, INC.

Company Details

Entity Name: LAKESIDE FOLIAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: 575540
FEI/EIN Number 59-1823779
Address: 1075 E. BELL RD., PIERSON, FL 32180
Mail Address: 1075 E. BELL RD., PIERSON, FL 32180
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GUYER, Eric L Agent 190 Rattlesnake Pt., PIERSON, FL 32180

President

Name Role Address
Guyer, Eric L President 190 RATTLESNAKE PT., PIERSON, FL 32180

Vice President

Name Role Address
Guyer, Garrett B Vice President 190 Rattlesnake Point, Pierson, FL 32180

Secretary

Name Role Address
Guyer, Kathy L Secretary 190 Rattlesnake Point, Pierson, FL 32180

Treasurer

Name Role Address
Guyer, Shirley Treasurer 1075 E. Bell Road, Pierson, FL 32180

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-15 GUYER, Eric L No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 190 Rattlesnake Pt., PIERSON, FL 32180 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-10 1075 E. BELL RD., PIERSON, FL 32180 No data
CHANGE OF MAILING ADDRESS 1994-02-10 1075 E. BELL RD., PIERSON, FL 32180 No data
NAME CHANGE AMENDMENT 1994-01-10 LAKESIDE FOLIAGE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-14
Amendment 2018-11-08
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State