Search icon

LAKE CANE SHORES CORPORATION - Florida Company Profile

Company Details

Entity Name: LAKE CANE SHORES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE CANE SHORES CORPORATION 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: 10 Oct 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L22113
FEI/EIN Number 592974539

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

Address: % CARL W. FRAZIER, 6519 VINELAND RD., ORLANDO, FL, 32819
Mail Address: % CARL W. FRAZIER, 6519 VINELAND RD., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER, CARL W. Director 6519 VINELAND RD., ORLANDO FL
FRAZIER, CARL W. President 6519 VINELAND RD., ORLANDO FL
BREEZE, DONALD F. Director 6617 LAKE CANE DR., ORLANDO FL
BREEZE, DONALD F. Vice President 6617 LAKE CANE DR., ORLANDO FL
PARRISH, MARGARET Director 6417 VINELAND RD., ORLANDO FL
PARRISH, MARGARET Secretary 6417 VINELAND RD., ORLANDO FL
AGOSTA, JOSEPH Director 6601 LAKE CANE DR, ORLANDO, FL
AGOSTA, JOSEPH Treasurer 6601 LAKE CANE DR, ORLANDO, FL
FRAZIER, CARL W. Agent 6519 VINELAND RD., ORLANDO FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State