Search icon

LAKEVIEW INDUSTRIAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW INDUSTRIAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEVIEW INDUSTRIAL ASSOCIATES, 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: 20 Jan 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H95531
FEI/EIN Number 592694660

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

Address: P O DRAWER 1465, CAPE CORAL, FL, 33910
Mail Address: P O DRAWER 1465, CAPE CORAL, FL, 33910
ZIP code: 33910
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, LEIGH M. Treasurer 4002 DEL PRADO BLVD, CAPE CORAL, FL
SUTPHEN, RICHARD President 923 S.E. 13TH AVE., CORAL CORAL, FL
SUTPHEN, RICHARD Director 923 S.E. 13TH AVE., CORAL CORAL, FL
FISHER, LEIGH M. Agent 1505 40 ST, CAPE CORAL, FL, 33904
FISHER, LEIGH M. Secretary 4002 DEL PRADO BLVD, CAPE CORAL, FL
FISHER, LEIGH M. Director 4002 DEL PRADO BLVD, CAPE CORAL, FL
PERON, EUGENE Director 5260 S. LANDING DR. #1707, FORT MYERS, FL, 33919
PERON, EUGENE Vice President 5260 S. LANDING DR. #1707, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-19 P O DRAWER 1465, CAPE CORAL, FL 33910 -
CHANGE OF MAILING ADDRESS 1992-06-19 P O DRAWER 1465, CAPE CORAL, FL 33910 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-19 1505 40 ST, SUITE B, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State