Search icon

TRI-LAKE, INC. - Florida Company Profile

Company Details

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

TRI-LAKE, 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: 02 Aug 1985 (40 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: H69493
FEI/EIN Number 592574905

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

Address: 3601 W. MAIN STREET, LEESBURG, FL, 34748, US
Mail Address: 3601 W. MAIN STREET, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INMAN SAMMIE L Vice President 3601 W. MAIN STREET, LEESBURG, FL, 34748
HIRSCHFELD ELAINE L CSTD 3601 W. MAIN STREET, LEESBURG, FL, 34748
VOS VICTORIA Executive Vice President 3601 W. MAIN STREET, LEESBURG, FL, 34748
HIRSCHFELD ELAINE L President 3601 W. MAIN STREET, LEESBURG, FL, 34748
CAUTHEN WILLIAM H Agent 215 NORTH JOANNA AVENUE, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024998 TL SPORTSWEAR EXPIRED 2013-03-12 2018-12-31 - 3601 W MAIN STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 215 NORTH JOANNA AVENUE, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2010-04-13 CAUTHEN, WILLIAM H -
CHANGE OF MAILING ADDRESS 2009-04-16 3601 W. MAIN STREET, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 3601 W. MAIN STREET, LEESBURG, FL 34748 -
REINSTATEMENT 1987-04-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State