Search icon

LAKELAND CITGO, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND CITGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKELAND CITGO, 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000095524
FEI/EIN Number 830435257

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

Address: 316 E MEMORIAL BLVD., LAKELAND, FL, 33801, US
Mail Address: 316 E MEMORIAL BLVD., LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH CHACKOCHAN President 316 E. MEMORIAL BLVD., LAKELAND, FL, 33801
JOSEPH CHACKOCHAN Agent 316 E. MEMORIAL BLVD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-02 - -
REGISTERED AGENT NAME CHANGED 2008-12-02 JOSEPH, CHACKOCHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-18 316 E. MEMORIAL BLVD, LAKELAND, FL 33801 -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000007018 LAPSED 2008-CA-004158 10TH CIRCUIT/POLK COUNTY 2010-12-20 2016-01-05 $678,691.27 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM AL 35203
J10000416138 LAPSED 08-CA-9444 POLK COUNTY CIRCUIT COURT 2009-11-19 2015-03-18 $100,000.00 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FL 32399
J09002169182 LAPSED 53-2007CA-004362 CIR. CT. 10TH JUD. POLK CTY FL 2009-09-22 2014-10-08 $31,334.32 J&U ASSOCIATES, INC., 1517 COMMERCIAL PARK DR., LAKELAND, FL 33801
J08000443938 TERMINATED 08-CA-4158 10TH CIRCUIT - POLK COUNTY 2008-12-17 2013-12-23 $676378.47 REGIONS BANK, 13535 FEATHERSOUND DRIVE, BUILDING 1- SUITE 525, CLEARWATER, FL 33762
J08000160904 ACTIVE 1000000078801 7621 0534 2008-05-05 2028-05-14 $ 6,398.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000064023 ACTIVE 1000000061788 7458 0076 2007-10-18 2028-02-27 $ 2,826.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2008-12-02
REINSTATEMENT 2007-09-29
REINSTATEMENT 2006-10-18
Amendment 2005-10-03
Domestic Profit 2005-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State