Entity Name: | LAKEWOOD AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKEWOOD AUTOMOTIVE, 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: | 23 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2019 (6 years ago) |
Document Number: | P05000089919 |
FEI/EIN Number |
203167509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6712 49 CT E, ELLENTON, FL, 34222, US |
Mail Address: | 6712 49 CT E, ELLENTON, FL, 34222, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOFIELD & SPENCER, P.A. | Agent | - |
ROBERTS DOUGLAS | President | 6712 49th Ct. E, Ellenton, FL, 34222 |
ROBERTS KENDALL D | Secretary | 6414 23RD AVE. DR. W., BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 1429 60th Ave W, Ste 300, Bradenton, FL 34207 | - |
AMENDMENT | 2019-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-16 | 6712 49 CT E, ELLENTON, FL 34222 | - |
CHANGE OF MAILING ADDRESS | 2019-09-16 | 6712 49 CT E, ELLENTON, FL 34222 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-25 |
Amendment | 2019-09-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State