Entity Name: | LAKE MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE MOTORS, 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: | 15 Feb 2008 (17 years ago) |
Document Number: | P08000017055 |
FEI/EIN Number |
800195111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147 HIGHWAY 441 SE, OKEECHOBEE, FL, 34974, US |
Mail Address: | 1125 SW 48TH AVE, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUJAN IVAN D | President | 1125 SW 48TH AVE, OKEECHOBEE, FL, 34974 |
LUJAN IVAN D | Director | 1125 SW 48TH AVE, OKEECHOBEE, FL, 34974 |
LUJAN MELISSA | Vice President | 147 HIGHWAY 441 SE, OKEECHOBEE, FL, 34974 |
LUJAN IVAN D | Agent | 1125 SW 48TH AVE, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-13 | 147 HIGHWAY 441 SE, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-13 | 1125 SW 48TH AVE, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2008-08-12 | 147 HIGHWAY 441 SE, OKEECHOBEE, FL 34974 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State