Search icon

LAKE PAINTBALL, INC. - Florida Company Profile

Company Details

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

LAKE PAINTBALL, 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: 14 Nov 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000107010
FEI/EIN Number 593685144

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

Address: 17515 S.E. US HWY 301, SUMMERFIELD, FL, 34491, US
Mail Address: POST OFFICE BOX 1400, LADY LAKE, FL, 32158
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBARDS WILLIAM R Director 17515 S.E. US HWY 301, SUMMERFIELD, FL, 34491
ROBARDS WILLIAM R Agent 17515 S.E. US HWY 301, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-16 17515 S.E. US HWY 301, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2006-12-16 ROBARDS, WILLIAM RJR -
REGISTERED AGENT ADDRESS CHANGED 2006-12-16 17515 S.E. US HWY 301, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2002-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2006-12-16
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-05-01
REINSTATEMENT 2001-12-21
Domestic Profit 2000-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State