Search icon

LAKE SHORE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SHORE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE SHORE REALTY, 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: 30 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000000063
FEI/EIN Number 593615728

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

Address: 7500 OSCEOLA POLK LINE RD, C29, DAVENPORT, FL, 33896
Mail Address: 7500 OSCEOLA POLK LINE RD, C29, DAVENPORT, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWDER STANFORD B Director 610 S. DIXIE DR., HOWEY IN THE HILLS, FL, 34737
CROWDER STANFORD B Agent 7500 OSCEOLA POLK LINE, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 7500 OSCEOLA POLK LINE RD, C29, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2013-03-22 7500 OSCEOLA POLK LINE RD, C29, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 7500 OSCEOLA POLK LINE, C29, DAVENPORT, FL 33896 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-08-27 CROWDER, STANFORD B -

Documents

Name Date
REINSTATEMENT 2013-03-22
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State