Search icon

LAKE DIALYSIS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAKE DIALYSIS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE DIALYSIS CENTER, 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: 02 Mar 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L55183
FEI/EIN Number 593001778

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

Address: PO BOX 8, MOUNT DORA, FL, 32756, US
Mail Address: PO BOX 8, MOUNT DORA, FL, 32756, US
ZIP code: 32756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN S RICE Agent 627 N DONNELLY STREET, MOUNT DORA, FL, 32757
MENESES-TAYLOR, RUTH, MD President 3801 N HWY 19-A, STE 402, MT DORA, FL
MENESES-TAYLOR, RUTH, MD Treasurer 3801 N HWY 19-A, STE 402, MT DORA, FL
MENESES-TAYLOR, RUTH, MD Director 3801 N HWY 19-A, STE 402, MT DORA, FL
DOOMS, JOHN Vice President 202 COCONUT AVE PO BOX 2113, ANNA MARIA, FL
DOOMS, JOHN Secretary 202 COCONUT AVE PO BOX 2113, ANNA MARIA, FL
DOOMS, JOHN Director 202 COCONUT AVE PO BOX 2113, ANNA MARIA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-12 PO BOX 8, MOUNT DORA, FL 32756 -
CHANGE OF MAILING ADDRESS 1999-11-12 PO BOX 8, MOUNT DORA, FL 32756 -
REGISTERED AGENT NAME CHANGED 1996-04-16 JOHN S RICE -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 627 N DONNELLY STREET, SUITE 1, MOUNT DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109013987 0420600 1995-07-19 2744 WEST OLD HWY 441, MT. DORA, FL, 32757
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-07-19
Case Closed 1995-10-03

Related Activity

Type Complaint
Activity Nr 77130797
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 1995-09-18
Abatement Due Date 1995-10-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 12
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State