Search icon

LAKEWOOD CORPORATION OF INDIAN RIVER - Florida Company Profile

Company Details

Entity Name: LAKEWOOD CORPORATION OF INDIAN RIVER
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEWOOD CORPORATION OF INDIAN RIVER 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: 11 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000042490
FEI/EIN Number 611420844

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

Address: 9609 US HIGHWAY ONE, SEBASTIAN, FL, 32958
Mail Address: P O BOX 650131, VERO BEACH, FL, 32965
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEFELBEIN NICHOLAS President 994 CAROLINA CIRCLE SW, VERO BEACH, FL, 32962
SCHIEFELBEN NICHOLAS R Agent 994 CAROLINA CIRCLE SW, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 9609 US HIGHWAY ONE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2008-05-27 9609 US HIGHWAY ONE, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 994 CAROLINA CIRCLE SW, VERO BEACH, FL 32963 -
AMENDMENT 2003-07-31 - -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State