Search icon

LAKEVIEW BUFFET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TENORE MICHAEL President 2401 US HWY 19, HOLIDAY, FL, 34691
TENORE MICHAEL Agent 2401 US HWY 19, HOLIDAY, FL, 34691

Events

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 - -

Debts

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

Documents

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