Search icon

LAKE'S OF TAMPA, INC.

Company Details

Entity Name: LAKE'S OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: H66458
FEI/EIN Number 59-2556088
Address: 8625 40th circle e, palmetto, FL 34221
Mail Address: 8625 40th circle e, palmetto, FL 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
YOUDAL, FANNIE O Agent 8625 40th circle e, palmetto, FL 34221

Secretary

Name Role Address
YOUDAL, FANNIE O Secretary 8625 40TH CIRCLE E, PALMETTO, FL 34221

Treasurer

Name Role Address
YOUDAL, FANNIE O Treasurer 8625 40TH CIRCLE E, PALMETTO, FL 34221

Director

Name Role Address
TALLENT, WILLIAM C Director 4252 SABEL PARK DRIVE, TAMPA, FL 33610

President

Name Role Address
TALLENT, WILLIAM C President 4252 SABEL PARK DRIVE, TAMPA, FL 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-31 8625 40th circle e, palmetto, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 8625 40th circle e, palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 8625 40th circle e, palmetto, FL 34221 No data
AMENDMENT 2022-10-06 No data No data
AMENDMENT 2016-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-21 YOUDAL, FANNIE O No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1991-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-21
Amendment 2022-10-06
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State