Entity Name: | LAKE FENCE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE FENCE 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 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2012 (13 years ago) |
Document Number: | P10000013456 |
FEI/EIN Number |
271944065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3206 MURRAY FARMS LOOP, PLANT CITY, FL, 33566, US |
Mail Address: | 3206 MURRAY FARMS LOOP, PLANT CITY, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ LUIS | President | 3206 MURRAY FARMS LOOP, PLANT CITY, FL, 33566 |
MARTINEZ LUIS P | Agent | 3206 MURRAY FARMS LOOP, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 3206 MURRAY FARMS LOOP, PLANT CITY, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 3206 MURRAY FARMS LOOP, PLANT CITY, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 3206 MURRAY FARMS LOOP, PLANT CITY, FL 33566 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-17 | MARTINEZ, LUIS PRES | - |
PENDING REINSTATEMENT | 2012-10-17 | - | - |
REINSTATEMENT | 2012-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State