Entity Name: | LAKEVIEW CALUSA CORPORATION |
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: | 04 Jun 1997 (28 years ago) |
Branch of: | LAKEVIEW CALUSA CORPORATION, ILLINOIS (Company Number CORP_59218573) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F97000002914 |
FEI/EIN Number |
364131918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 N PFINGSTEN, 360, DEERFIELD, IL, 60015 |
Mail Address: | 155 N PFINGSTEN, 360, DEERFIELD, IL, 60015 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
PATTIS HOWARD E | President | 155 N PFINGSTEN 360, DEERFIELD, IL, 60015 |
PATTIS HOWARD E | Director | 155 N PFINGSTEN 360, DEERFIELD, IL, 60015 |
KOHL ROBERT | Vice President | 875 N MICHIGAN AVE., STE 3245, CHICAGO, IL, 60611 |
KOHL ROBERT | Secretary | 875 N MICHIGAN AVE., STE 3245, CHICAGO, IL, 60611 |
KOHL ROBERT | Treasurer | 875 N MICHIGAN AVE., STE 3245, CHICAGO, IL, 60611 |
KOHL ROBERT | Director | 875 N MICHIGAN AVE., STE 3245, CHICAGO, IL, 60611 |
VINER MICHAEL B | Assistant Secretary | 191 N WALKER, STE. 1800, CHICAGO, IL, 60606 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-01-16 | NRAI SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-27 | 155 N PFINGSTEN, 360, DEERFIELD, IL 60015 | - |
CHANGE OF MAILING ADDRESS | 2002-03-27 | 155 N PFINGSTEN, 360, DEERFIELD, IL 60015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-03-10 |
Reg. Agent Change | 2003-01-16 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-01-23 |
ANNUAL REPORT | 1998-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State