Search icon

LAKESIDE TITLE, INC. - Florida Company Profile

Company Details

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

LAKESIDE TITLE, 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: 18 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000114996
FEI/EIN Number 203402846

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

Address: 236 CENTRAL AVENUE, CRESCENT CITY, FL, 32112, US
Mail Address: 236 CENTRAL AVENUE, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COONEY DONNA S President 236 CENTRAL AVENUE, CRESCENT CITY, FL, 32181
COONEY RICHARD N Vice President 236 CENTRAL AVENUE, CRESCENT CITY, FL, 32112
COONEY DONNA S Agent 236 CENTRAL AVENUE, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 236 CENTRAL AVENUE, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2007-04-27 236 CENTRAL AVENUE, CRESCENT CITY, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 236 CENTRAL AVENUE, CRESCENT CITY, FL 32112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000687890 TERMINATED 1000000337722 PUTNAM 2012-10-15 2022-10-17 $ 1,709.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State