Search icon

LAKESIDE INNS, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE INNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE INNS, 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: 19 Mar 1985 (40 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: H47683
FEI/EIN Number 592502111

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

Address: % JOHN S. G. VENABLES, 1817 E. MEMORIAL BLVD., LAKELAND, FL
Mail Address: % JOHN S. G. VENABLES, 1817 E. MEMORIAL BLVD., LAKELAND, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENABLES, JOHN S. G. Agent 1817 E. MEMORIAL BLVD., LAKELAND, FL
VENABLES, JOHN S. G. Director 10 LAKE HILLINGSWORTH DR, LAKELAND, FL
TOTTEN, BENJAMIN A., JR. Secretary 19 CIRCLE DR., DEFUNIAK SPRINGS, FL
TOTTEN, BENJAMIN A., JR. Treasurer 19 CIRCLE DR., DEFUNIAK SPRINGS, FL
TOTTEN, BENJAMIN A., JR. Director 19 CIRCLE DR., DEFUNIAK SPRINGS, FL
TOTTEN, BARBARA A. Director 19 CIRCLE DR., DEFUNIAK SPRINGS, FL
VENABLES, JOHN S. G. President 10 LAKE HILLINGSWORTH DR, LAKELAND, FL
TOTTEN, BARBARA A. Secretary 19 CIRCLE DR., DEFUNIAK SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Jun 2025

Sources: Florida Department of State