Search icon

LAKECORP, INC. - Florida Company Profile

Company Details

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

LAKECORP, 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: 11 Jul 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J23604
FEI/EIN Number 592696400

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

Address: 854 NW GUERDON ST, LAKE CITY, FL, 32055, US
Mail Address: 854 NW GUERDON ST, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F & L CORP. Agent -
CORBITT H C Director 854 NW GUERDON ST, LAKE CITY, FL, 32055
CORBITT H C President 854 NW GUERDON ST, LAKE CITY, FL, 32055
CORBITT HELEEN Director 854 NW GUERDON ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2012-06-07 LAKECORP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-02-03 854 NW GUERDON ST, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2004-02-03 854 NW GUERDON ST, LAKE CITY, FL 32055 -
CORPORATE MERGER 1993-02-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 900000000839
CORPORATE MERGER NAME CHANGE 1993-02-25 CORBITT MANUFACTURING COMPANY, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170689 TERMINATED 1000000457412 COLUMBIA 2013-01-09 2033-01-16 $ 771.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Resignation 2019-03-08
Amendment and Name Change 2012-06-07
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State