Entity Name: | LAKESIDE BAIT AND TACKLE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKESIDE BAIT AND TACKLE 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: | 02 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P14000000350 |
FEI/EIN Number |
46-4419770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 W BURLEIGH BLVD, TAVARES, FL, 32778 |
Mail Address: | 1000 W BURLEIGH BLVD, TAVARES, FL, 32778 |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS ANTHONY M | President | 1122 ELK HART CIRCLE, TAVARES, FL, 32778 |
Bass HEIDI L | Vice President | 1122 ELK HART CIRCLE, TAVARES, FL, 32778 |
Bass HEIDI L | Agent | 1000 W BURLEIGH BLVD, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | Bass, HEIDI L | - |
NAME CHANGE AMENDMENT | 2014-01-13 | LAKESIDE BAIT AND TACKLE INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-03 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State