Search icon

LAKESIDE APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Dec 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F93000005710
FEI/EIN Number 650454046

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

Address: 504 N.W. 77TH ST., BOCA RATON, FL, 33487, US
Mail Address: 504 N.W. 77TH ST., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REVAH CECILE President 990 S. ROGERS CIR., #10, BOCA RATON, FL
REVAH CECILE Chairman 990 S. ROGERS CIR., #10, BOCA RATON, FL
REVAH CECILE Director 990 S. ROGERS CIR., #10, BOCA RATON, FL
REVAH DANIEL PTCD 990 S. ROGERS CIR., #10, BOCA RATON, FL
SHAR NAHUM G Vice President 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042
SHAR NAHUM G Secretary 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042
RUBIN R S Director 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042
SHAR NAHUM G Director 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-30 504 N.W. 77TH ST., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 1996-07-30 504 N.W. 77TH ST., BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1994-08-15 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-08-15 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1994-03-04 LAKESIDE APPAREL, INC. -

Documents

Name Date
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State