Search icon

THE LAKE DOCTORS, INC.

Headquarter

Company Details

Entity Name: THE LAKE DOCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: P20000092212
FEI/EIN Number 85-4157613
Address: 4651 Salisbury Rd, Suite 155, Jacksonville, FL, 32256, US
Mail Address: 4651 Salisbury Rd, Suite 155, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE LAKE DOCTORS, INC., KENTUCKY 1128183 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE DOCTORS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 591886601 2022-08-15 LAKE DOCTORS INC 145
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 9045715575
Plan sponsor’s mailing address 725 WILLIAMS RD, NEW SMYRNA BEACH, FL, 321687899
Plan sponsor’s address 725 WILLIAMS RD, NEW SMYRNA BEACH, FL, 321687899

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing THOMAS PERRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-15
Name of individual signing THOMAS PERRY
Valid signature Filed with authorized/valid electronic signature
LAKE DOCTORS INC 401 K PROFIT SHARING PLAN TRUST 2018 591886601 2019-06-24 LAKE DOCTORS INC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 4073271080
Plan sponsor’s address 3543 STATE ROAD 419, WINTER SPRINGS, FL, 327082693

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing JAMES L WILLIAMS
Valid signature Filed with authorized/valid electronic signature
LAKE DOCTORS INC 401 K PROFIT SHARING PLAN TRUST 2017 591886601 2018-05-17 THE LAKE DOCTORS INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 4073271080
Plan sponsor’s address 3543 STATE ROAD 419, WINTER SPRINGS, FL, 327082693

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing JAMES L. WILLIAMS
Valid signature Filed with authorized/valid electronic signature
LAKE DOCTORS INC 401 K PROFIT SHARING PLAN TRUST 2016 591886601 2017-06-22 THE LAKE DOCTORS INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 4073271080
Plan sponsor’s address 3543 STATE ROAD 419, WINTER SPRINGS, FL, 327082693

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JAMES L. WILLIAMS
Valid signature Filed with authorized/valid electronic signature
THE LAKE DOCTORS INC 401 K PROFIT SHARING PLAN TRUST 2015 591886601 2016-06-16 THE LAKE DOCTORS INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 4073271080
Plan sponsor’s address 3543 STATE ROAD 419, WINTER SPRINGS, FL, 327082693

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing JAMES L. WILLIAMS
Valid signature Filed with authorized/valid electronic signature
THE LAKE DOCTORS INC 401 K PROFIT SHARING PLAN TRUST 2014 591886601 2015-06-25 THE LAKE DOCTORS INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 4073271080
Plan sponsor’s address 3543 STATE ROAD 419, WINTER SPRINGS, FL, 327082693

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing JAMES L. WILLIAMS
Valid signature Filed with authorized/valid electronic signature
THE LAKE DOCTORS INC 401 K PROFIT SHARING PLAN TRUST 2013 591886601 2014-07-02 THE LAKE DOCTORS INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 4073271080
Plan sponsor’s address 3543 STATE ROAD 419, WINTER SPRINGS, FL, 327082693

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing JAMES L. WILLIAMS
Valid signature Filed with authorized/valid electronic signature
THE LAKE DOCTORS INC 401 K PROFIT SHARING PLAN TRUST 2012 591886601 2013-07-10 THE LAKE DOCTORS INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 4073271080
Plan sponsor’s address 3523 STATE ROAD 419, WINTER SPRINGS, FL, 327082693

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing THE LAKE DOCTORS INC
Valid signature Filed with authorized/valid electronic signature
THE LAKE DOCTORS INC 401 K PROFIT SHARING PLAN TRUST 2011 591886601 2012-06-06 THE LAKE DOCTORS INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 4073271080
Plan sponsor’s address 3523 STATE ROAD 419, WINTER SPRINGS, FL, 32708

Plan administrator’s name and address

Administrator’s EIN 591886601
Plan administrator’s name THE LAKE DOCTORS INC
Plan administrator’s address 3523 STATE ROAD 419, WINTER SPRINGS, FL, 32708
Administrator’s telephone number 4073271080

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing THE LAKE DOCTORS INC
Valid signature Filed with authorized/valid electronic signature
THE LAKE DOCTORS INC 401 K PROFIT SHARING PLAN TRUST 2010 591886601 2011-06-15 THE LAKE DOCTORS INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 4073271080
Plan sponsor’s address 3523 STATE ROAD 419, WINTER SPRINGS, FL, 32708

Plan administrator’s name and address

Administrator’s EIN 591886601
Plan administrator’s name THE LAKE DOCTORS INC
Plan administrator’s address 3523 STATE ROAD 419, WINTER SPRINGS, FL, 32708
Administrator’s telephone number 4073271080

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing THE LAKE DOCTORS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SIDNEY S. SIMMONS, PL Agent 562 PARK STREET, SUITE 300, JACKSONVILLE, FL, 32204

Chairman

Name Role Address
CLARKSON J. P Chairman 4651 SALISBURY RD, JACKSONVILLE, FL, 32256
PORTER DOUGLAS Chairman 4651 Salisbury Rd, Jacksonville, FL, 32256

President

Name Role Address
CLARKSON K. T President 4651 SALISBURY RD, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
PORTER DOUGLAS Vice President 4651 Salisbury Rd, Jacksonville, FL, 32256
TOMLINSON WILLIAM Vice President 4651 SALISBURY ROAD, SUITE 155, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018001 THE LAKE DOCTORS, INC. ACTIVE 2021-02-05 2026-12-31 No data 4997 MORVEN ROAD, JACKSONVILLE, FL, 32210
G21000018017 LAKE DOCTORS ACTIVE 2021-02-05 2026-12-31 No data 4997 MORVEN ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-15 No data No data
AMENDMENT 2022-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 4651 Salisbury Rd, Suite 155, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2022-03-03 4651 Salisbury Rd, Suite 155, Jacksonville, FL 32256 No data
AMENDMENT AND NAME CHANGE 2021-03-19 THE LAKE DOCTORS, INC. No data
AMENDMENT 2020-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-11
Amendment 2022-11-15
Amendment 2022-10-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
Amendment and Name Change 2021-03-19
Amendment 2020-12-21
Domestic Profit 2020-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State