Entity Name: | LAKE CITY TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE CITY TRANSPORT, 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 Apr 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: | P01000038014 |
FEI/EIN Number |
593722183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4191 200 ST, LAKE CITY, FL, 32024 |
Mail Address: | P.O. BOX 845, LAKE CITY, FL, 32056 |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOIN ROSEMARIE | President | 4191 200TH STREET, LAKE CITY, FL, 32024 |
GOIN ROSEMARIE | Director | 4191 200TH STREET, LAKE CITY, FL, 32024 |
JOHNSTON MARIA | Treasurer | 4191 200TH ST, LAKE CITY, FL, 32024 |
GOIN ROSEMARIE A | Agent | 4191 200TH STREET, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-26 | 4191 200 ST, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2002-03-20 | 4191 200 ST, LAKE CITY, FL 32024 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000716719 | LAPSED | 1000000174059 | SUWANNEE | 2010-05-24 | 2020-07-07 | $ 749.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-08-26 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-03-20 |
Domestic Profit | 2001-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State