Search icon

LAKE'S MEDICAL OFFICES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE'S MEDICAL OFFICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE'S MEDICAL OFFICES, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 19 Oct 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2011 (14 years ago)
Document Number: P00000058672
FEI/EIN Number 651022729

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

Address: 6260 JOHNSON ST., HOLLYWOOD, FL, 33024
Mail Address: 6260 JOHNSON ST., HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS ACCOUNTING PROFESSIONAL Agent 17670 NW 78 AVENUE, MIAMI, FL, 33015
ZABALA ARMANDO Owner 6260 JOHNSON ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-19 - -
REGISTERED AGENT NAME CHANGED 2011-03-01 BUSINESS ACCOUNTING PROFESSIONAL -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 17670 NW 78 AVENUE, SUITE 208, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 6260 JOHNSON ST., HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2008-01-16 6260 JOHNSON ST., HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000042209 TERMINATED 1000000567647 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001022491 TERMINATED 1000000498476 BROWARD 2013-05-22 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-10-19
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State