Search icon

LAKELAND WATER RESTORATION, INC.

Company Details

Entity Name: LAKELAND WATER RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P03000031551
FEI/EIN Number 562331019
Address: 1018 West Beacon Rd, LAKELAND, FL, 33803, US
Mail Address: 1018 West Beacon Rd, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RIDDLE LARRY A Agent 1018 West Beacon Rd, LAKELAND, FL, 33803

President

Name Role Address
RIDDLE LARRY President 1018 West Beacon Rd, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034404 SERVPRO OF LAKELAND EXPIRED 2015-04-09 2020-12-31 No data PO BOX 7157, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1018 West Beacon Rd, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2020-01-13 1018 West Beacon Rd, LAKELAND, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1018 West Beacon Rd, LAKELAND, FL 33803 No data
REINSTATEMENT 2014-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2005-09-12 LAKELAND WATER RESTORATION, INC. No data
NAME CHANGE AMENDMENT 2003-10-03 POLK COUNTY WATER RESTORATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State