Search icon

LAKESIDE VALDOSTA, INC. - Florida Company Profile

Company Details

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

LAKESIDE VALDOSTA, 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: P07000033206
FEI/EIN Number 208627080

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

Address: 1718 NORTHSIDE DR, VALDOSTA, GA, 31604, US
Mail Address: PO BOX 2220, VALDOSTA, GA, 31604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGLE KEVIN President PO BOX 2220, VALDOSTA, GA, 31604
GEIGLE JOHN Vice President PO BOX 2220, VALDOSTA, GA, 31604
WYNEN PHIL Treasurer PO BOX 2220, VALDOSTA, GA, 31604
WYNEN PHIL Agent 2819 Aintree Ln, Naples, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 2819 Aintree Ln, D-103, Naples, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-14 1718 NORTHSIDE DR, VALDOSTA, GA 31604 -
REGISTERED AGENT NAME CHANGED 2012-01-14 WYNEN, PHIL -
CHANGE OF MAILING ADDRESS 2011-02-01 1718 NORTHSIDE DR, VALDOSTA, GA 31604 -
AMENDMENT 2010-04-22 - -

Documents

Name Date
Voluntary Dissolution 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-01
Amendment 2010-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State