Search icon

DONALD W. LACKEY D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: DONALD W. LACKEY D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD W. LACKEY D.D.S., 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: 24 Jan 1989 (36 years ago)
Document Number: K62157
FEI/EIN Number 650099023

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

Address: 1900 TAMIAMI TRAIL S, VENICE, FL, 34293, US
Mail Address: 1900 TAMIAMI TRAIL S, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACKEY DONALD W President 1900 TAMIAMI TRAIL S, VENICE, FL, 34293
LACKEY DONALD W Director 1900 TAMIAMI TRAIL S, VENICE, FL, 34293
LACKEY DONALD W Agent 1900 TAMIAMI TRAIL S, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-02-09 LACKEY, DONALD WDDS -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 1900 TAMIAMI TRAIL S, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1995-07-19 1900 TAMIAMI TRAIL S, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-19 1900 TAMIAMI TRAIL S, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State