Search icon

LAKESHORE REALTY GROUP INC - Florida Company Profile

Company Details

Entity Name: LAKESHORE REALTY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESHORE REALTY GROUP 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: 23 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: P17000026275
FEI/EIN Number 820929943

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

Address: 4725 Old Canoe creek Rd, St Cloud, FL, 34769, US
Mail Address: P.O. BOX 702544, SAINT CLOUD, FL, 34770, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ STEPHEN, President PO BOX 702544, St Cloud, FL, 34770
PEREZ STEPHEN OJr. Vice President 1476 Pleasantville Road, Briarcliff Manor, NY, 10510
PEREZ STEPHEN Sr. Agent 4725Old Canoe Creek Rd, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 4725 Old Canoe creek Rd, St Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2020-05-03 PEREZ, STEPHEN, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 4725Old Canoe Creek Rd, ST CLOUD, FL 34769 -
AMENDMENT 2017-06-05 - -
CHANGE OF MAILING ADDRESS 2017-06-05 4725 Old Canoe creek Rd, St Cloud, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-27
Amendment 2017-06-05
Domestic Profit 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State