Search icon

LAKEFRONT DESIGNS AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LAKEFRONT DESIGNS AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEFRONT DESIGNS AND SERVICES, 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: 11 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: P04000047891
FEI/EIN Number 200830833

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

Address: 884 Douglas Ave, Oviedo, FL, 32765, US
Mail Address: PO BOX 620058, Oviedo, FL, 32762, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERMAN JEFFREY K President 884 DOUGLAS AVE, OVIEDO, FL, 32765
PETERMAN JEFFREY K Secretary 884 DOUGLAS AVE, OVIEDO, FL, 32765
PETERMAN JEFFREY K Treasurer 884 DOUGLAS AVE, OVIEDO, FL, 32765
PETERMAN JEFFREY K Agent 884 DOUGLAS AVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 884 Douglas Ave, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2021-04-07 884 Douglas Ave, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 884 DOUGLAS AVE, OVIEDO, FL 32765 -
REINSTATEMENT 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State