Search icon

LAKESIDE INVESTMENT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE INVESTMENT PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000091874
FEI/EIN Number 562520473

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

Address: 303 WATERWOOD DRIVE, YALAHA, FL, 34797
Mail Address: 303 WATERWOOD DRIVE, YALAHA, FL, 34797
ZIP code: 34797
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHRADNIK ROBERT J President 303 WATERWOOD DRIVE, YALAHA, FL, 34797
ZAHRADNIK CARRIE P Secretary 303 WATERWOOD DRIVE, YALAHA, FL, 34797
ZAHRADNIK CARRIE P Treasurer 303 WATERWOOD DRIVE, YALAHA, FL, 34797
ZAHRADNIK ROBERT J Agent 303 WATERWOOD DRIVE, YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
EDWARD MICHAEL SCHLEIN AND KAY C. SCHLEIN VS UNITED GENERAL TITLE INSURANCE COMPANY, ET AL. 5D2015-2816 2015-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
06-CA-1746

Parties

Name KAY C SCHLEIN
Role Appellant
Status Active
Name EDWARD MICHAEL SCHLEIN
Role Appellant
Status Active
Representations Christopher V. Carlyle, John N. Bogdanoff
Name UNITED GENERAL TITLE INSURANCE
Role Appellee
Status Active
Representations PAUL E. DEHART, Robert M. Coplen, MURRAY BEATTS, ELIZABETH FITZGERALD, MARY BOOTH RATANARUKA
Name LAKE TITLE GROUP, INC.
Role Appellee
Status Active
Name HOMES IN FLORIDA INTERNATIONAL, LLC
Role Appellee
Status Active
Name LAKESIDE INVESTMENT PROPERTIES, INC.
Role Appellee
Status Active
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2017-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/5
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/26
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2016-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (128 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-05-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ ANS BRF W/IN 10 DAYS OF SUPP ROA
Docket Date 2016-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/4 IB ACCEPTED. AB DUE W/I 20 DYS.
Docket Date 2016-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2016-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/13
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (925 pages)
Docket Date 2015-11-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/14
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED GENERAL TITLE INSURANCE
Docket Date 2015-10-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF DUE 11/13
Docket Date 2015-10-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-10-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/13
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-10-21
Type Response
Subtype Response
Description RESPONSE ~ PER 10/21 ORDER
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/5/15
On Behalf Of EDWARD MICHAEL SCHLEIN
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-09
Domestic Profit 2005-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State