Search icon

LAKESIDE MOBIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKESIDE MOBIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2010 (15 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P10000032859
FEI/EIN Number 800531393
Address: 1060 PLANTATION BLVD., NORTH PORT, FL, 34288
Mail Address: 16055 State Road 52, SUITE 201, LAND O LAKES, FL, 34638, US
ZIP code: 34288
City: North Port
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALLO PAUL President 16055 State Road 52 SUITE 201, LAND O LAKES, FL, 34638
- Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000133196. CONVERSION NUMBER 100000237871
REGISTERED AGENT NAME CHANGED 2023-02-14 Westchase Law, P.A., A Private Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12029 Whitmarsh Lane, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-05-20 1060 PLANTATION BLVD., NORTH PORT, FL 34288 -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000466256 TERMINATED 1000000664817 SARASOTA 2015-03-16 2035-04-17 $ 247,485.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40169.70
Total Face Value Of Loan:
40169.70

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$33,151.47
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,151.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,269.54
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $33,151.47
Jobs Reported:
6
Initial Approval Amount:
$40,169.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,169.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,439.24
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $40,169.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State