Search icon

LAKE MAGDALENE ACADEMY, INC. - Florida Company Profile

Company Details

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

LAKE MAGDALENE ACADEMY, 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: 26 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (21 years ago)
Document Number: P02000032741
FEI/EIN Number 010644738

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

Address: 2011 PINE LAKE DR., TAMPA, FL, 33612
Mail Address: 2011 Pine Lake Dr, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCOTTE TYLER President 2011 Pine Lake Dr, TAMPA, FL, 33612
TURCOTTE MARY Vice President 2011 Pine Lake Dr, TAMPA, FL, 33612
TURCOTTE TYLER R Agent 2011 Pine Lake Dr, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 2011 PINE LAKE DR., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 2011 Pine Lake Dr, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2014-01-10 TURCOTTE, TYLER R -
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 2011 PINE LAKE DR., TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000143264 TERMINATED 1000000435445 HILLSBOROU 2013-01-09 2023-01-16 $ 769.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000857774 TERMINATED 1000000281845 HILLSBOROU 2012-11-19 2022-11-28 $ 360.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000155003 TERMINATED 07-23378 COUNTY COURT, HILLSB. COUNTY 2007-10-15 2013-05-08 $2872.33 SCHOOL BOARD OF HILLSBOROUGH COUNTY, FLORIDA, 901 EAST KENNEDY BOULEVARD, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12153.00
Total Face Value Of Loan:
12153.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12153
Current Approval Amount:
12153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12278.19

Date of last update: 01 May 2025

Sources: Florida Department of State