Entity Name: | LAKE COUNTY AUTOMOTIVE, 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: | 01 Oct 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F98000005511 |
FEI/EIN Number |
593528381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1043 HIGHWAY 50, CLERMONT, FL, 34711 |
Mail Address: | 1043 WEST HIGHWAY 50, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
GRIFFIN ODELL | Director | 33359 OHIO AVENUE, RIDGE MANOR, FL, 33523 |
GRIFFIN FRANK D | President | 33359 OHIO AVENUE, RIDGE MANOR, FL, 33523 |
GRIFFIN FRANK D | Director | 33359 OHIO AVENUE, RIDGE MANOR, FL, 33523 |
HANCOCK TOM | Vice President | 2999 CIRCLE 75 PKWY, ATLANTA, GA, 30339 |
HANCOCK TOM | Director | 2999 CIRCLE 75 PKWY, ATLANTA, GA, 30339 |
DAVIS SCOTT | Assistant Secretary | 11718 N FLA AVE, TAMPA, FL, 33612 |
GRIFFIN ODELL | Treasurer | 33359 OHIO AVENUE, RIDGE MANOR, FL, 33523 |
GRIFFIN FRANK D | Agent | 1043 HIGHWAY 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-07 | 1043 HIGHWAY 50, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-07 | GRIFFIN, FRANK D | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000760485 | LAPSED | 09 CA 3916 | CIR. CT. 5TH JUD. CIR. LAKE FL | 2010-05-05 | 2015-08-02 | $54,767.38 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-06-30 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-01-19 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-03-21 |
ANNUAL REPORT | 2000-03-08 |
ANNUAL REPORT | 1999-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State