Search icon

LAKELAND DINING AND ENTERTAINMENT VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND DINING AND ENTERTAINMENT VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKELAND DINING AND ENTERTAINMENT VENTURES, 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: 20 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000090209
FEI/EIN Number 010741532

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

Mail Address: 1601 NORTH 39TH STREET, TAMPA, FL, 33605, US
Address: 3070 NEW TAMPA HWY, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Callery Martin J President 1601 NORTH 39TH STREET, TAMPA, FL, 33605
CALLERY MARTIN Agent 1601 NORTH 39TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1601 NORTH 39TH STREET, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3070 NEW TAMPA HWY, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2014-04-30 3070 NEW TAMPA HWY, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2013-04-30 CALLERY, MARTIN -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000603972 TERMINATED 1000000232793 POLK 2011-09-13 2031-09-21 $ 1,144.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000326667 TERMINATED 1000000156958 POLK 2010-01-15 2030-02-16 $ 6,208.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000204146 TERMINATED 1000000134407 POLK 2009-07-31 2030-02-16 $ 5,153.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000126562 TERMINATED 1000000118578 POLK 2009-04-14 2030-02-16 $ 383.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-06-15
REINSTATEMENT 2010-12-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State