Entity Name: | T & K OF LAKE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & K OF LAKE COUNTY, 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: | 13 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | P05000054512 |
FEI/EIN Number |
202694807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10601 US HWY 441, S-C4, LEESBURG, FL, 34788, US |
Mail Address: | 10601 US HWY 441, S-C4, LEESBURG, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
guptill KAREN S | President | 10601 US HWY 441, LEESBURG, FL, 34788 |
Sayers Teana | Manager | 10601 US HWY 441, LEESBURG, FL, 34788 |
guptill KAREN S | Agent | 10601 US HWY 441, LEESBURG, FL, 34788 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000041693 | LAKE UNIFORMS | ACTIVE | 2017-04-18 | 2027-12-31 | - | 10601 US HWY 441, C4, LEESBURG, FL, 34788 |
G11000007172 | LAKE UNIFORMS | EXPIRED | 2011-01-17 | 2016-12-31 | - | 10601 US HWY 441, C-4, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-26 | guptill, KAREN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000022939 | TERMINATED | 35-2017-CC-004131 | LAKE COUNTY CIRCUIT COURT | 2017-07-07 | 2023-01-17 | $10,568.86 | FORWARDLINE FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506 |
J17000029258 | TERMINATED | 1000000731248 | LAKE | 2017-01-05 | 2037-01-13 | $ 2,876.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000633192 | TERMINATED | 1000000722363 | LAKE | 2016-09-14 | 2036-09-21 | $ 1,917.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-18 |
REINSTATEMENT | 2019-11-18 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-12-19 |
REINSTATEMENT | 2016-12-08 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State