Search icon

LAKE COUNTRY PAPER & PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE COUNTRY PAPER & PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE COUNTRY PAPER & PRODUCTS, 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: 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: 23 Dec 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2014 (11 years ago)
Document Number: P00000000008
FEI/EIN Number 593616595

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

Address: 2216 W MAIN ST, LEESBURG, FL, 34748
Mail Address: 2216 W MAIN ST, LEESBURG, FL, 34748
ZIP code: 34748
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVISON WILLIAM EIV Director 2216 WEST MAIN STREET, LEESBURG, FL, 34748
DAVISON DAWN R Secretary 2216 W. MAIN ST, LEESBURG, FL, 34748
DAVISON DAWN R Treasurer 2216 W. MAIN ST, LEESBURG, FL, 34748
DAVISON DAWN R Director 2216 W. MAIN ST, LEESBURG, FL, 34748
DAVISON WILLIAM EIV President 2216 WEST MAIN STREET, LEESBURG, FL, 34748
HUNT ASHLEY S Agent 601 S 9 ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-07-16 HUNT, ASHLEY S -
REGISTERED AGENT ADDRESS CHANGED 2014-07-16 601 S 9 ST, LEESBURG, FL 34748 -
AMENDMENT 2014-07-16 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 2216 W MAIN ST, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2002-04-02 2216 W MAIN ST, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBCOAIC110034
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
22257.00
Base And Exercised Options Value:
22257.00
Base And All Options Value:
22257.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-04-14
Description:
TOILET TISSUE FOR INSTITUTIONAL USE
Naics Code:
423850: SERVICE ESTABLISHMENT EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Procurement Instrument Identifier:
DJBCOAIUA30003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13550.00
Base And Exercised Options Value:
13550.00
Base And All Options Value:
13550.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-03-18
Description:
SPORKS W/NAPKIN
Naics Code:
424130: INDUSTRIAL AND PERSONAL SERVICE PAPER MERCHANT WHOLESALERS
Product Or Service Code:
9310: PAPER AND PAPERBOARD
Procurement Instrument Identifier:
DJBCOAIP510005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11125.00
Base And Exercised Options Value:
11125.00
Base And All Options Value:
11125.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-03-06
Description:
TRASH BAGS FOR INSTITUTION USE
Naics Code:
423850: SERVICE ESTABLISHMENT EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18154.37
Total Face Value Of Loan:
18154.37

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,154.37
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,154.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,343.87
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $18,154.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State