Search icon

LAKE SHORE CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE SHORE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE SHORE CONTRACTORS, 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: 02 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P17000020245
FEI/EIN Number 82-0648302

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

Address: 415 Georgia Ave, FERNANDINA BEACH, FL, 32034, US
Mail Address: 415 Georgia Ave, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Truesdale John M President 415 Georgia Ave, FERNANDINA BEACH, FL, 32034
TRUESDALE JOHN M Agent 415 Georgia Ave, Fernandina BeaCh, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-19 415 Georgia Ave, Fernandina BeaCh, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-08-19 415 Georgia Ave, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2022-08-19 TRUESDALE, JOHN M -
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 415 Georgia Ave, FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000185557 TERMINATED 1000000884828 NASSAU 2021-04-13 2031-04-21 $ 552.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000351708 TERMINATED 1000000826796 NASSAU 2019-05-13 2029-05-15 $ 447.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-06-12
REINSTATEMENT 2022-08-19
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-10
Amendment 2018-04-10
ANNUAL REPORT 2018-02-08
Domestic Profit 2017-03-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2082.00
Total Face Value Of Loan:
2082.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082
Current Approval Amount:
2082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State