Search icon

LAKE MIRROR CLASSIC, INC. - Florida Company Profile

Company Details

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

LAKE MIRROR CLASSIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2001 (24 years ago)
Document Number: P01000016969
FEI/EIN Number 593711512

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

Address: 100 E MAIN STREET, LAKELAND, FL, 33801
Mail Address: P.O.Box 2791, LAKELAND, FL, 33806, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEACOCK III FORD President 100 E. MAIN STREET, LAKELAND, FL, 33801
Munson Peter J Agent 500 S. Florida Ave., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-17 100 E MAIN STREET, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 500 S. Florida Ave., Suite 800, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Munson, Peter J. -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 100 E MAIN STREET, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State