Search icon

LAKESHORE SPECIALTIES, INC.

Company Details

Entity Name: LAKESHORE SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2011 (14 years ago)
Date of dissolution: 12 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2024 (8 months ago)
Document Number: P11000069221
FEI/EIN Number 271872555
Address: 7064 SAMPEY ROAD, GROVELAND, FL, 34736, US
Mail Address: 4327 South Hwy 27, Clermont, FL, 34711, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SACINO MICHELLE Agent 9343 Lakeshore Drive, Clermont, FL, 34711

President

Name Role Address
SACINO MICHELLE President 4327 South Hwy 27, Clermont, FL, 34711

Vice President

Name Role Address
SACINO VITO JSr. Vice President 4327 South Hwy 27, Clermont, FL, 34711

Officer

Name Role Address
Sacino Vito JJr. Officer 4327 South Hwy 27, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 7064 SAMPEY ROAD, UNIT 2, GROVELAND, FL 34736 No data
CHANGE OF MAILING ADDRESS 2013-02-11 7064 SAMPEY ROAD, UNIT 2, GROVELAND, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 9343 Lakeshore Drive, Clermont, FL 34711 No data
CONVERSION 2011-08-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000109836. CONVERSION NUMBER 900000115489

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State