Entity Name: | LAKEVIEW BUFFET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKEVIEW BUFFET, 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 Aug 2000 (25 years ago) |
Date of dissolution: | 14 Jun 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Jun 2002 (23 years ago) |
Document Number: | P00000076287 |
FEI/EIN Number |
593688527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 US HWY 19, HOLIDAY, FL, 34691 |
Mail Address: | 2401 US HWY 19, HOLIDAY, FL, 34691 |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TENORE MICHAEL | President | 2401 US HWY 19, HOLIDAY, FL, 34691 |
TENORE MICHAEL | Agent | 2401 US HWY 19, HOLIDAY, FL, 34691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-06-14 | - | - |
REINSTATEMENT | 2001-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-12 | 2401 US HWY 19, HOLIDAY, FL 34691 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-12 | 2401 US HWY 19, HOLIDAY, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2001-10-12 | 2401 US HWY 19, HOLIDAY, FL 34691 | - |
REGISTERED AGENT NAME CHANGED | 2001-10-12 | TENORE, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000438659 | TERMINATED | 01022610039 | 05112 00946 | 2002-10-25 | 2007-11-02 | $ 811.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842 |
J01000066478 | LAPSED | CIO-01-6940 | ORANGE COUNTY | 2001-11-01 | 2006-12-17 | $35,216.42 | HENRY LEE COMPANY, 3301 N W 125TH ST, MIAMI FL 33167 |
J01000009460 | LAPSED | SCO-01-7357 | ORANGE COUNTY COURT | 2001-09-27 | 2006-10-25 | $2,050.89 | DADE PAPER & BAG CO, 6918 PRESIDENTS DRIVE, ORLANDO FL 32809 |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2002-06-14 |
ANNUAL REPORT | 2002-02-20 |
REINSTATEMENT | 2001-10-12 |
Domestic Profit | 2000-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State