Search icon

WAYSIDE OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: WAYSIDE OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYSIDE OF LAKE CITY, 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: 24 Jul 1980 (45 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 679584
FEI/EIN Number 592045499

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

Address: RT 13 BOX 1072, LAKE CITY, FL, 32055
Mail Address: RT 13 BOX 1072, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKEL, BRIAN D President RT. 13 BOX 1072, LAKE CITY FL
BICKEL, BRIAN D Treasurer RT. 13 BOX 1072, LAKE CITY FL
BICKEL, BRIAN D Secretary RT. 13 BOX 1072, LAKE CITY FL
BICKEL, BRIAN D Agent RT 13 BOX 1072, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1984-02-02 RT 13 BOX 1072, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 1984-02-02 RT 13 BOX 1072, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 1984-02-02 RT 13 BOX 1072, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State