Search icon

LAKE REGION PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: LAKE REGION PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE REGION PRINTING, 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: 14 Nov 1978 (46 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 593147
FEI/EIN Number 591867607

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

Address: 1111 N. GRANDVIEW ST., MOUNT DORA, FL, 32757
Mail Address: 3500 FOXBORO CT., MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES KENNETH B Agent 3500 FOXBORO CT., MOUNT DORA, FL, 32757
RHODES, KENNETH B. President 3500 FOXBORO CT, MT DORA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 1111 N. GRANDVIEW ST., MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2004-04-15 1111 N. GRANDVIEW ST., MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2004-04-15 RHODES, KENNETH B -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 3500 FOXBORO CT., MOUNT DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State