Entity Name: | LAKE TIRE & AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE TIRE & AUTO, 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: | 02 Dec 2003 (21 years ago) |
Document Number: | P03000143767 |
FEI/EIN Number |
20-0437935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 812 W. BURLEIGH BLVD., TAVARES, FL, 32778, US |
Mail Address: | 812 W. BURLEIGH BLVD., TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RALPH DP | President | 812 W. BURLEIGH BLVD., TAVARES, FL, 32778 |
SMITH MARGARET JVP | Vice President | 812 W. BURLEIGH BLVD., TAVARES, FL, 32778 |
SMITH MATTHEW DVP | Vice President | 812 W. BURLEIGH BLVD., TAVARES, FL, 32778 |
SMITH RALPH D | Agent | 812 W. BURLEIGH BLVD., TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-04 | 812 W. BURLEIGH BLVD., TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2023-07-04 | 812 W. BURLEIGH BLVD., TAVARES, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-04 | SMITH, RALPH DP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-04 | 812 W. BURLEIGH BLVD., TAVARES, FL 32778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-07-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State