Search icon

LAKESIDE HILLS CLUBHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE HILLS CLUBHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE HILLS CLUBHOUSE, 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: 15 Dec 1992 (32 years ago)
Date of dissolution: 23 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: P92000011856
FEI/EIN Number 650381175

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

Address: 3044 SHOAL CREEK VILLAGE DR, LAKELAND, FL, 33803
Mail Address: 720 SOUTH MISSOURI AVE, LAKELAND, FL, 33815
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OXFORD MARGARET C President 3044 SHOAL CREEK VILLAGE DR, LAKELAND, FL, 33803
HARRIS VIRGINIA C Agent 720 SOUTH MISSOURI AVE, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-23 - -
CANCEL ADM DISS/REV 2004-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 3044 SHOAL CREEK VILLAGE DR, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-09 720 SOUTH MISSOURI AVE, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2004-02-09 3044 SHOAL CREEK VILLAGE DR, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2004-02-09 HARRIS, VIRGINIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2010-12-23
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-13
REINSTATEMENT 2004-02-09
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State