Search icon

LAKE SHORE AUTO, INC.

Company Details

Entity Name: LAKE SHORE AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: P10000099684
FEI/EIN Number 274206103
Address: 1229 CORAL LANE, HOLLYWOOD, FL, 33019, US
Mail Address: 1229 CORAL LANE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TILLAWI HUSAM Agent 1229 CORAL LANE, HOLLYWOOD, FL, 33019

President

Name Role Address
TILLAWI Husam President 1229 CORAL LANE, HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
TILLAWI Husam Treasurer 1229 CORAL LANE, HOLLYWOOD, FL, 33019

Chief Executive Officer

Name Role Address
TILLAWI Husam Chief Executive Officer 1229 CORAL LANE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-22 TILLAWI, HUSAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000428492 ACTIVE 1000000748687 BROWARD 2017-06-28 2027-07-27 $ 592.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-02-14
REINSTATEMENT 2019-04-22
Reg. Agent Change 2018-09-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State