Search icon

LAKE SHORE CONTRACTORS, INC. - Florida Company Profile

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 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720287706 2020-05-01 0491 PPP 415 GEORGIA AVE, FERNANDINA BEACH, FL, 32034-4843
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-4843
Project Congressional District FL-04
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State