Search icon

LAKESIDE SIMON, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE SIMON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jul 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P25121
FEI/EIN Number 351776337

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

Address: 115 WEST WASHINGTON ST., INDIANAPOLIS, IN, 46204, US
Mail Address: PO BOX 7066, TAX DEPT, INDIANAPOLIS, IN, 46207, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
SIMON MELVIN Chairman 10110 DITCH ROAD, CARMEL, IN
SIMON MELVIN Director 10110 DITCH ROAD, CARMEL, IN
SIMON HERBERT President 8765 PINE RIDGE DRIVE, INDIANAPOLIS, IN
FOXWORTHY RANDOLPH Vice President 1429 PRESTON TRAIL, CARMEL, IN
GREENWALD LAWRENCE Secretary 10832 COURAGEOUS DRIVE, INDIANAPOLIS, IN
GREENWALD LAWRENCE Treasurer 10832 COURAGEOUS DRIVE, INDIANAPOLIS, IN
SIMON DAVID E Vice President 10555 HUSSEY LANE, CARMEL, IN

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 115 WEST WASHINGTON ST., INDIANAPOLIS, IN 46204 -
CHANGE OF MAILING ADDRESS 1994-05-01 115 WEST WASHINGTON ST., INDIANAPOLIS, IN 46204 -
REGISTERED AGENT NAME CHANGED 1992-07-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State