Search icon

CANADIAN MEDSTORE OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: CANADIAN MEDSTORE OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANADIAN MEDSTORE OF LAKELAND, 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: 08 May 2015 (10 years ago)
Date of dissolution: 18 Feb 2025 (a month ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Feb 2025 (a month ago)
Document Number: P15000041901
FEI/EIN Number 47-3974242

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

Address: 1705 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
Mail Address: 1705 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEPSCHER WILLIAM Director 10708 COREY LAKE, TAMPA, FL, 33647
SCHERLIS BENJAMIN Director 11600 6TH ST. EAST, TREASURE ISLAND, FL, 33706
LENHART REID Director 14404 BRENTWOOD DR, TAMPA, FL, 33618
HEPSCHER WILLIAM Agent 1705 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
TIFFANY DUCKETT VS CANADIAN MEDSTORE OF TAMPA, INC., ET AL 2D2019-2649 2019-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6200

Parties

Name TIFFANY DUCKETT
Role Appellant
Status Active
Representations CHRISTOPHER D. GRAY, ESQ., WOLFGANG FLORIN, ESQ.
Name DANIEL DOWNS
Role Appellee
Status Active
Name CANADIAN MEDSTORE OF LAKELAND, INC.
Role Appellee
Status Active
Name CANADIAN MEDSTORE OF TARPON SPRINGS, INC.
Role Appellee
Status Active
Name CANADIAN MEDSTORE OF TAMPA, INC.
Role Appellee
Status Active
Representations MORGAN W. STREETMAN, ESQ.
Name CANADIAN MEDSTORE OF CENTRAL FLORIDA INC
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TIFFANY DUCKETT
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of TIFFANY DUCKETT
Docket Date 2019-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - 1012 PAGES
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CANADIAN MEDSTORE OF TAMPA, INC.
Docket Date 2019-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-19
Domestic Profit 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763398500 2021-02-22 0455 PPS 1705 Lakeland Hills Blvd Ste 3, Lakeland, FL, 33805-3061
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85082.72
Loan Approval Amount (current) 85082.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-3061
Project Congressional District FL-18
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6862977407 2020-05-15 0455 PPP 1705 LAKELAND HILLS BLVD STE 3, LAKELAND, FL, 33805-3061
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85082.72
Loan Approval Amount (current) 85082.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LAKELAND, POLK, FL, 33805-3061
Project Congressional District FL-18
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86155
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State