Search icon

LAKE COUNTRY ALUMINUM, INC. - Florida Company Profile

Company Details

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

LAKE COUNTRY ALUMINUM, 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: 25 Jan 2005 (20 years ago)
Document Number: P05000013161
FEI/EIN Number 202225361

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

Address: 154 PERSIMMON TRAIL, LAKE PLACID, FL, 33852, US
Mail Address: 154 PERSIMMON TRAIL, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDES GARY L Director 154 PERSIMMON TRAIL, LAKE PLACID, FL, 33852
SIDES GARY L President 154 PERSIMMON TRAIL, LAKE PLACID, FL, 33852
SIDES GARY L Treasurer 154 PERSIMMON TRAIL, LAKE PLACID, FL, 33852
SIDES GARY L Agent 154 PERSIMMON TRAIL, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-02-27 154 PERSIMMON TRAIL, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-30 154 PERSIMMON TRAIL, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2007-11-30 154 PERSIMMON TRAIL, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2006-04-25 SIDES, GARY L -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State