Search icon

LAKE WORTH ROAD CORPORATION - Florida Company Profile

Company Details

Entity Name: LAKE WORTH ROAD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE WORTH ROAD CORPORATION 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 Feb 1980 (45 years ago)
Date of dissolution: 05 Jan 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Jan 1998 (27 years ago)
Document Number: 655729
FEI/EIN Number 591995814

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

Address: 4000 S. 57TH AVE., #204, GREENACRES, FL, 33463
Mail Address: 4000 S. 57TH AVE., #204, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WUTHRICH, MARLIES Secretary 4000 S 57TH AVENUE, #204, GREENACRES, FL
WUTHRICH, MARLIES Vice President 4000 S 57TH AVENUE, #204, GREENACRES, FL
ARMARNIK, J Director 400 S 57TH AVENUE, #204, GREENACRES, FL
ARMARNIK, J President 400 S 57TH AVENUE, #204, GREENACRES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-01-05 - -
REINSTATEMENT 1994-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 4000 S. 57TH AVE., #204, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 1994-02-03 4000 S. 57TH AVE., #204, GREENACRES, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Admin Diss for RA 1998-01-05
REG. AGENT RESIGNATION 1997-10-15
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State