Search icon

LAKE MEDICAL, INC. - Florida Company Profile

Company Details

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

LAKE MEDICAL, 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: 12 Dec 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000131374
FEI/EIN Number 562322099

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

Address: 4849 LAKE WORTH ROAD, GREENACRES, FL, 33463
Mail Address: 4849 LAKE WORTH ROAD, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELLARD DAVID M President 4849 LAKE WORTH ROAD, GREENACRES, FL, 33463
ABELLARD DAVID M Director 4849 LAKE WORTH ROAD, GREENACRES, FL, 33463
MANNING DENISE Agent 780 RANCH RD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-08 4849 LAKE WORTH ROAD, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2005-02-08 4849 LAKE WORTH ROAD, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 780 RANCH RD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2003-03-17 MANNING, DENISE -

Documents

Name Date
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State