Search icon

LAKE MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE MEDICAL SERVICES, INC. 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: 23 Mar 1983 (42 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: G30644
FEI/EIN Number 592330115

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

Address: 201 NORTH EUSTIS STREET, EUSTIS, FL, 32726, US
Mail Address: 201 NORTH EUSTIS STREET, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH CARRIE Vice President 201 N EUSTIS ST, EUSTIS, FL, 32726
MATTISON KEN Agent 201 N EUSTIS STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-22 201 NORTH EUSTIS STREET, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2002-11-22 201 NORTH EUSTIS STREET, EUSTIS, FL 32726 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 201 N EUSTIS STREET, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 1998-05-11 MATTISON, KEN -

Documents

Name Date
REINSTATEMENT 2002-11-22
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-06-17
ANNUAL REPORT 1995-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State