Search icon

LAKE FRON, INC. - Florida Company Profile

Company Details

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

LAKE FRON, 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 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000032786
FEI/EIN Number 593649109

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

Mail Address: P.O. BOX 99, OCALA, FL, 34478, US
Address: COUNTY ROAD 318, ORANGE LAKE, FL, 32681, US
ZIP code: 32681
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISAMAN BARRY Treasurer 15749 W HWY 316, WILLISTON, FL, 32696
EISAMAN BARRY Director 15749 W HWY 316, WILLISTON, FL, 32696
VENTURA THOMAS Agent 1701 SW 60TH AVENUE, OCALA, FL, 34474
VENTURA THOMAS President 1701 SW 60TH AVENUE, OCALA, FL, 34474
VENTURA THOMAS Director 1701 SW 60TH AVENUE, OCALA, FL, 34474
O'FARRELL J. MICHAEL J Chairman 2000 N.W. 95TH STREET, OCALA, FL, 34475
O'FARRELL J. MICHAEL J Director 2000 N.W. 95TH STREET, OCALA, FL, 34475
VANLANGENDONCK ARTHUR F Vice President 9180 N.W. 160TH AVENUE, MORRISTON, FL, 32668
VANLANGENDONCK ARTHUR F Director 9180 N.W. 160TH AVENUE, MORRISTON, FL, 32668
EISAMAN BARRY Secretary 15749 W HWY 316, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 COUNTY ROAD 318, ORANGE LAKE, FL 32681 -
CHANGE OF MAILING ADDRESS 2012-08-24 COUNTY ROAD 318, ORANGE LAKE, FL 32681 -
REGISTERED AGENT NAME CHANGED 2012-08-24 VENTURA, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 1701 SW 60TH AVENUE, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State