Search icon

LAKESHORE INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESHORE INVESTORS, 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: 26 Aug 1993 (32 years ago)
Document Number: P93000060121
FEI/EIN Number 593207437

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

Address: 151 S.E. LAKESHORE DRIVE, MADISON, FL, 32340
Mail Address: 151 S.E. LAKESHORE DRIVE, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS Henry N President 151 S.E. LAKESHORE DRIVE, MADISON, FL, 32340
Davis Tonja s Vice President 151 SE Lakeshore Drive, Madison, FL
Davis Cassie G Treasurer 151 S.E. LAKESHORE DRIVE, MADISON, FL, 32340
Davis Coleman H Secretary 151 S.E. LAKESHORE DRIVE, MADISON, FL, 32340
DAVIS HENRY NUNN Agent 151 S.E. LAKESHORE DRIVE, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 151 S.E. LAKESHORE DRIVE, MADISON, FL 32340 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 151 S.E. LAKESHORE DRIVE, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 2006-05-03 151 S.E. LAKESHORE DRIVE, MADISON, FL 32340 -
REGISTERED AGENT NAME CHANGED 1998-02-26 DAVIS, HENRY NUNN -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State