Search icon

LAKE BOTTOM, INC. - Florida Company Profile

Company Details

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

LAKE BOTTOM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1984 (41 years ago)
Document Number: H04430
FEI/EIN Number 592484189

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

Address: Randy Glotfelty, Verandah Vue Drive, LAKELAND, FL, 33812, US
Mail Address: 2647, Verandah Vue Drive, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glotfelty William R Agent Randy Glotfelty, LAKELAND, FL, 33812
GLOTFELTY, Chandler Vice President 2647, LAKELAND, FL, 33812
Glotfelty William R President 2647, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-26 Randy Glotfelty, Verandah Vue Drive, LAKELAND, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 Randy Glotfelty, Verandah Vue Drive, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2019-04-18 Randy Glotfelty, Verandah Vue Drive, LAKELAND, FL 33812 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Glotfelty, William Randy -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State