Search icon

LAKE CONTRACTING & ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CONTRACTING & ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE CONTRACTING & ROOFING, 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: 22 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000072433
FEI/EIN Number 204894682

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

Address: 112 Cassady St, UMATILLA, FL, 32784, US
Mail Address: 112 Cassady St, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOELLER GEORGE W President 112 CASSADY STREET, UMATILLA, FL, 32784
MOELLER GEORGE W Agent 112 CASSADY ST., UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 112 Cassady St, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2013-05-01 112 Cassady St, UMATILLA, FL 32784 -
REINSTATEMENT 2012-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-06 112 CASSADY ST., UMATILLA, FL 32784 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-09-06
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State