Search icon

LAKE LYTAL, JR., P.A. - Florida Company Profile

Company Details

Entity Name: LAKE LYTAL, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE LYTAL, JR., P.A. 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: 14 Oct 1985 (40 years ago)
Document Number: H80508
FEI/EIN Number 592597496

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

Address: 515 N. FLAGLER DR., #1000, W PALM BEACH, FL, 33401, US
Mail Address: 515 N. FLAGLER DR., #1000, W PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYTAL, LAKE, JR. Director 515 N. FLAGLER DR., #1000, W PALM BEACH, FL, 334024056
LYTAL, LAKE, JR. President 515 N. FLAGLER DR., #1000, W PALM BEACH, FL, 334024056
LYTAL, LAKE, JR. Agent 515 N. FLAGLER DR., #1000, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 515 N. FLAGLER DR., #1000, W PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2009-04-23 515 N. FLAGLER DR., #1000, W PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 1986-08-29 515 N. FLAGLER DR., #1000, W PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State