Search icon

LAKE ALFRED DINER, INC. - Florida Company Profile

Company Details

Entity Name: LAKE ALFRED DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE ALFRED DINER, 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: 12 Oct 2012 (13 years ago)
Document Number: P12000086413
FEI/EIN Number 364744242

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

Address: 185 SOUTH LAKE SHORE WAY, LAKE ALFRED, FL, 33850, US
Mail Address: 185 SOUTH LAKE SHORE WAY, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUVARDAS NIKOLAOS P President 185 SOUTH LAKE SHORE WAY, LAKE ALFRED, FL, 33850
PILIARIS SOPHIA Vice President 185 SOUTH LAKE SHORE WAY, LAKE ALFRED, FL, 33850
HOUVARDAS NIKOLAOS Agent 185 SOUTH LAKE SHORE WAY, LAKE ALFRED, FL, 33850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068633 LAKE ALFRED DINER ACTIVE 2017-06-22 2027-12-31 - 185 S LAKE SHORE WAY, LAKE ALFRED, FL, 33850
G12000107711 LAKE ALFRED DINER EXPIRED 2012-11-07 2017-12-31 - 185 S. LAKE SHORE WAY, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-22 HOUVARDAS, NIKOLAOS -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-11-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State