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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109013987 | 0420600 | 1995-07-19 | 2744 WEST OLD HWY 441, MT. DORA, FL, 32757 | |||||||||||||||||||||||||||||||||||||||||
|
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