Search icon

LAKE COUNTY AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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