Search icon

LAKEVUE CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: LAKEVUE CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEVUE CONSTRUCTION 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: 28 May 1981 (44 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: F36503
FEI/EIN Number 592100712

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

Address: SUITE 2400, 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
Mail Address: SUITE 2400, 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAN, WILLIAM CHENG KAI President 24-30 ICE HOUSE STREET, CENTRAL, HONG, KO
MAN, WILLIAM CHENG KAI Treasurer 24-30 ICE HOUSE STREET, CENTRAL, HONG, KO
MAN, WILLIAM CHENG KAI Director 24-30 ICE HOUSE STREET, CENTRAL, HONG, KO
YUE, JIM WONG TIN Director 24-30 ICE HOUSE STREET, CENTRAL, HONG, KO
HO, ALBERT HUE WING Director 24-30 ICE HOUSE STREET, CENTRAL, HONG, KO
IMMER, JOHN G. Secretary 201 S. BISCAYNE BLVD, MIAMI, FL
IMMER JOHN G Agent 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1990-07-25 201 S. BISCAYNE BLVD, SUITE 2400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-25 SUITE 2400, 201 S. BISCAYNE BLVD, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1990-07-25 SUITE 2400, 201 S. BISCAYNE BLVD, MIAMI, FL 33131 -
REINSTATEMENT 1990-07-25 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT NAME CHANGED 1984-06-29 IMMER, JOHN G -
REINSTATEMENT 1983-12-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-31
REINSTATEMENT 1996-11-27
ANNUAL REPORT 1995-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State