Search icon

LAKANUKI'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LAKANUKI'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKANUKI'S ENTERPRISES, 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 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P02000089432
FEI/EIN Number 510422952

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

Address: 6201 MINARET ROAD, SUITE 200, MAMMOTH LAKES, CA, 93546
Mail Address: PO Box 1150, Mammoth Lakes, CA, 93546, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGMAN JOEL President 4375 S Atlantic Ave Unit #3, New Smyrna Beach, FL, 32169
SPRINGMAN JOEL Agent 25 Wall St, Orlando, FL, 32801
Altieri-Need Family Trust Director 6201 MINARET ROAD, MAMMOTH LAKES, CA, 93546

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-05 SPRINGMAN, JOEL -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 25 Wall St, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-04-04 6201 MINARET ROAD, SUITE 200, MAMMOTH LAKES, CA 93546 -
REINSTATEMENT 2012-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-10-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State