Search icon

LAKEWOOD INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: LAKEWOOD INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEWOOD INDUSTRIES 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000049916
FEI/EIN Number 37-1766376

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

Address: 1640 LAKEWOOD DRIVE, LAKELAND, FL, 33813
Mail Address: 1640 LAKEWOOD DRIVE, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZEN JAY T President 1640 LAKEWOOD DRIVE, LAKELAND, FL, 33813
HAZEN CHERYL L Vice President 1640 LAKEWOOD DRIVE, LAKELAND, FL, 33813
HAZEN JAY T Agent 1640 LAKEWOOD DRIVE, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091086 CENTRAL FLORIDA TRAILER SALES EXPIRED 2015-09-03 2020-12-31 - 1640 LAKEWOOD DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 HAZEN, JAY T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-09
Domestic Profit 2014-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State