Search icon

LAKE-SUMTER TRANSMISSIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE-SUMTER TRANSMISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1981 (44 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: F13852
FEI/EIN Number 592051973
Address: 700 S 14TH ST, LEESBURG, FL, 34748, US
Mail Address: 700 S 14TH ST, LEESBURG, FL, 34748, US
ZIP code: 34748
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Robert Q Agent 380 WEST ALFRED STREET, TAVARES, FL, 32778
HALL, MICHAEL Director 6423 SUNNYSIDE DRIVE, LEESBURG, FL, 34748
BERRY, ROGER Director 29205 S CORLEY ISLAND, LEESBURG, FL, 34748
BERRY, ROGER Vice President 29205 S CORLEY ISLAND, LEESBURG, FL, 34748
HALL, DONNA Secretary 6423 SUNNYSIDE DRIVE, LEESBURG, FL, 34748
HALL, DONNA Director 6423 SUNNYSIDE DRIVE, LEESBURG, FL, 34748
BERRY, DEBRA Treasurer 29205 S CORLEY ISLAND, LEESBURG, FL, 34748
BERRY, DEBRA Director 29205 S CORLEY ISLAND, LEESBURG, FL, 34748
HALL, MICHAEL President 6423 SUNNYSIDE DRIVE, LEESBURG, FL, 34748

Form 5500 Series

Employer Identification Number (EIN):
592051973
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-21 Williams, Robert Q. -
CHANGE OF MAILING ADDRESS 2009-04-03 700 S 14TH ST, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-31 700 S 14TH ST, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 1988-05-24 380 WEST ALFRED STREET, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State