Search icon

LAKE GROCERS INC. - Florida Company Profile

Company Details

Entity Name: LAKE GROCERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE GROCERS 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: 04 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: P19000085767
FEI/EIN Number 84-3580975

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

Address: 148 W AVENUE A, BELLE GLADE, FL, 33430
Mail Address: 4500 N FLAGLER DR, West Palm Beach, FL, 33407, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY FRANCINA Chief Executive Officer 4500 North Flagler Dr, West Palm Beach, FL, 33407
McCoy Francina Agent 4500 N Flagler Dr, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 4500 N Flagler Dr, C4, West Palm Beach, FL 33407 -
REINSTATEMENT 2020-11-20 - -
CHANGE OF MAILING ADDRESS 2020-11-20 148 W AVENUE A, BELLE GLADE, FL 33430 -
REGISTERED AGENT NAME CHANGED 2020-11-20 McCoy, Francina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2023-07-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-19
REINSTATEMENT 2020-11-20
Domestic Profit 2019-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State