Search icon

LAKESIDE OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE OF ORLANDO, 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: 13 Jun 2002 (23 years ago)
Date of dissolution: 29 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: P02000065747
FEI/EIN Number 061660818

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

Address: 7527 ULMERTON ROAD, LARGO, FL, 33771
Mail Address: 7527 ULMERTON ROAD, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386961894 2010-04-23 2014-07-23 7527 ULMERTON RD, LARGO, FL, 337714548, US 2314 N ORANGE BLOSSOM TRL, ORLANDO, FL, 328044803, US

Contacts

Phone +1 727-586-0138
Fax 7275866954
Phone +1 407-428-9233
Fax 4074289667

Authorized person

Name ARLENE GUZIK
Role VP OPERATION, ASSISTANT MEDICAL DIR
Phone 7275327644

Taxonomy

Taxonomy Code 261QX0100X - Occupational Medicine Clinic/Center
License Number ME25396
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
JOHNSON RICHARD F President 4548 CLEARWATER HARBOR DRIVE SOUTH, LARGO, FL, 33770
JACOBSEN BRENDA L Vice President 7527 ULMERTON ROAD, LARGO, FL, 33771
JOHNSON RICHARD FMD Agent 4548 CLEARWATER HARBOR DRIVE SOUTH, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020666 LAKESIDE MEDICAL URGENT CARE EXPIRED 2011-02-24 2016-12-31 - 7527 ULMERTON ROAD, LARGO, FL, 33771
G10000018267 OCOEE FAMILY MEDICAL CENTER EXPIRED 2010-02-25 2015-12-31 - 7527 ULMERTON ROAD, LARGO, FL, 33771
G10000018269 LAKEPOINT FAMILY MEDICAL CENTER EXPIRED 2010-02-25 2015-12-31 - 7527 ULMERTON ROAD, LARGO, FL, 33771
G10000018274 MAINSTREET MEDICAL CENTER EXPIRED 2010-02-25 2015-12-31 - 7527 ULMERTON ROAD, LARGO, FL, 33771
G10000018270 REGENCY FAMILY MEDICAL CENTER EXPIRED 2010-02-25 2015-12-31 - 7527 ULMERTON ROAD, LARGO, FL, 33771
G10000015669 LAKESIDE MEDICAL CENTER MAINSTREET EXPIRED 2010-02-19 2015-12-31 - 8723 INTERNATIONAL DRIVE, SUITE 115, ORLANDO, FL, 32819
G10000015670 LAKESIDE MEDICAL CENTER OCOEE EXPIRED 2010-02-19 2015-12-31 - 10872 W COLONIAL DRIVE, OCOEE, FL, 34761
G10000015671 LAKESIDE MEDICAL CENTER REGENCY EXPIRED 2010-02-19 2015-12-31 - 9815 S. ORANGE BLOSSSOM TRAIL, ORLANDO, FL, 32837
G10000015672 LAKESIDE MEDICAL CENTER LAKEPOINT EXPIRED 2010-02-18 2015-12-31 - 3303 S. SEMORAN BLVD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
MERGER 2014-12-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 526379. MERGER NUMBER 300000147833
AMENDMENT 2014-04-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 JOHNSON, RICHARD F, MD -
AMENDMENT AND NAME CHANGE 2010-01-20 LAKESIDE OF ORLANDO, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 7527 ULMERTON ROAD, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2008-01-21 7527 ULMERTON ROAD, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 4548 CLEARWATER HARBOR DRIVE SOUTH, LARGO, FL 33770 -
NAME CHANGE AMENDMENT 2002-11-25 WORKSITE REHABILITATION & WELLNESS, INC. -

Documents

Name Date
Amendment 2014-04-24
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-23
Amendment and Name Change 2010-01-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State