Search icon

LAKESIDE BARBERSHOP INC - Florida Company Profile

Company Details

Entity Name: LAKESIDE BARBERSHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE BARBERSHOP 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: 27 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000059889
FEI/EIN Number 204769348

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

Address: 14339 NORTH DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 14339 NORTH DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONDERKO DENISE President 1414 Sandalwood Drive, Plant City, FL, 33563
ONDERKO DENISE J Agent 1414 Sandalwood Drive, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 1414 Sandalwood Drive, Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 14339 NORTH DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2017-04-20 14339 NORTH DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State