Entity Name: | LAKE CLEANING SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE CLEANING SERVICE 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: | 30 Jun 2005 (20 years ago) |
Document Number: | P05000093624 |
FEI/EIN Number |
161727574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9738 US Highway 441 #102, leesburg, FL, 34788, US |
Mail Address: | 9738 US Highway 441, SUITE 102, Leesburg, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGIOVANNA ELIZABETH | Director | 2287 Sabastian St, Mount Dora, FL, 32757 |
DIGIOVANNA GUY | Director | 2287 Sabastian St, Mount Dora, FL, 32757 |
PRESIDENTIAL SERVICES INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000025896 | MERRY MAIDS | ACTIVE | 2020-02-27 | 2025-12-31 | - | 9738 US HIGHWAY 441, 102, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-19 | 9738 US Highway 441 #102, leesburg, FL 34788 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 9738 US Highway 441 #102, leesburg, FL 34788 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State