Search icon

LAKE INTERNET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE INTERNET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE INTERNET SERVICES, 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 Jan 2009 (16 years ago)
Date of dissolution: 25 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: P09000006791
FEI/EIN Number 264124895

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

Address: 16716 US HWY 441, MOUNT DORA, FL, 32757
Mail Address: 16716 US HWY 441, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISANTE MICHAEL III President 16716 US HWY 441, MOUNT DORA, FL, 32757
CRISANTE MICHAEL III Director 16716 US HWY 441, MOUNT DORA, FL, 32757
CRISANTE MICHAEL III Agent 16716 US HWY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 16716 US HWY 441, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 16716 US HWY 441, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2011-07-08 16716 US HWY 441, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2010-07-08 CRISANTE, MICHAEL, III -
AMENDMENT 2009-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-07-08
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2010-02-10
Amendment 2009-12-28
Domestic Profit 2009-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State