Search icon

LAKE FRONT AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE FRONT AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE FRONT AUTO SALES, 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: 18 Sep 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (17 years ago)
Document Number: P06000119861
FEI/EIN Number 061793150

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

Address: 9505 S US 17-92, MAITLAND, FL, 32751
Mail Address: 9505 S US 17-92, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA CLAXTON President 9505 S. US 17-92, MAITLAND, FL, 32751
OCHOA CLAXTON C Agent 9505 S. US 17-92, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000127653 OCHOA PROPERTIES, INTL. ACTIVE 2012-12-31 2027-12-31 - 9505 S US HWY 17-92, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 9505 S. US 17-92, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2009-03-02 OCHOA, CLAXTON C -
CANCEL ADM DISS/REV 2007-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 9505 S US 17-92, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-10-09 9505 S US 17-92, MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000167330 TERMINATED 1000000918553 SEMINOLE 2022-03-18 2042-04-05 $ 794.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000167322 TERMINATED 1000000918552 SEMINOLE 2022-03-18 2042-04-05 $ 731.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000141246 TERMINATED 1000000881216 SEMINOLE 2021-03-22 2041-03-31 $ 901.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State