Search icon

LAKESIDE COMMERCE INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE COMMERCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE COMMERCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000014178
FEI/EIN Number 46-2027671

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

Address: 7622 LAKE MARSHA DRIVE, ORLANDO, FL, 32819
Mail Address: 7622 LAKE MARSHA DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANDREA JIM Director 7622 LAKE MARSHA DRIVE, ORLANDO, FL, 32819
D'ANDREA JIM President 7622 LAKE MARSHA DRIVE, ORLANDO, FL, 32819
Holcomb David L Manager 14429 Parker Road, Orlando, FL, 32832
D'ANDREA JAMES Agent 7622 LAKE MARSHA DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2014-07-10 LAKESIDE COMMERCE INC. -
REGISTERED AGENT NAME CHANGED 2013-07-25 D'ANDREA, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2013-07-25 7622 LAKE MARSHA DRIVE, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-17
Name Change 2014-07-10
ANNUAL REPORT 2014-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State