Search icon

LAKEHAVEN AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: LAKEHAVEN AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEHAVEN AUTO PARTS, 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: 26 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000030498
FEI/EIN Number 593707863

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

Address: 1606 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
Mail Address: 1606 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX THOMAS D President 974 BRUCE AVE., CLEARWATER BEACH, FL, 33767
COX SHARON K Secretary 10 PAPAYA ST UNIT 706, CLEARWATER BEACH, FL, 33767
COX SHARON K Treasurer 10 PAPAYA ST UNIT 706, CLEARWATER BEACH, FL, 33767
COX THOMAS D Vice President 5100 BAKER DAIRY RD, HAINES CITY, FL, 33844
COX THOMAS D Agent 974 BRUCE AVE., CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-16 974 BRUCE AVE., CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT NAME CHANGED 2004-04-23 COX, THOMAS D -
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 1606 HAVENDALE BLVD, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2003-04-02 1606 HAVENDALE BLVD, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State