Search icon

LAKELAND BAY, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKELAND BAY, 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: 11 May 2000 (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: P00000047042
FEI/EIN Number 593644190

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

Address: 75 14TH ST. NE, UNIT 4260, ATLANTA, GA, 30309
Mail Address: 75 14TH ST. NE, UNIT 4260, ATLANTA, GA, 30309
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOEBLER DAVID R Director 75 14TH ST. NE, UNIT 4260, ATLANTA, GA, 30309
DOEBLER DAVID R President 75 14TH ST. NE, UNIT 4260, ATLANTA, GA, 30309
BAILEY KENNETH L Agent 20499 NETHERLAND ST., ORLANDOO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 75 14TH ST. NE, UNIT 4260, ATLANTA, GA 30309 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 20499 NETHERLAND ST., ORLANDOO, FL 32833 -
CHANGE OF MAILING ADDRESS 2013-04-17 75 14TH ST. NE, UNIT 4260, ATLANTA, GA 30309 -
REGISTERED AGENT NAME CHANGED 2013-04-17 BAILEY, KENNETH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2013-04-17
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State