Search icon

LAKELAND HEALTH CARE CENTER, INC.

Company Details

Entity Name: LAKELAND HEALTH CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1993 (31 years ago)
Date of dissolution: 01 Feb 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Feb 2001 (24 years ago)
Document Number: P93000087334
FEI/EIN Number 65-0463780
Address: 1350 SLEEPY HILL ROAD, LAKELAND, FL 33810
Mail Address: 100 S ELMWOOD AVE, 4TH FLOOR, SARASOTA, FL 34236
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BRADLEY, STEVEN R Agent 1350 SLEEPY HILL ROAD, LAKELAND, FL 33810

President

Name Role Address
BRADLEY, STEVEN R President 1901 MORRILL ST., SARASOTA, FL

Director

Name Role Address
BRADLEY, STEVEN R Director 1901 MORRILL ST., SARASOTA, FL

Vice President

Name Role Address
KEEN, GAYLE A Vice President 1901 MORRILL ST., SARASOTA, FL

Events

Event Type Filed Date Value Description
MERGER 2001-02-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000094436. MERGER NUMBER 900000034769
CHANGE OF MAILING ADDRESS 2000-05-15 1350 SLEEPY HILL ROAD, LAKELAND, FL 33810 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 1350 SLEEPY HILL ROAD, LAKELAND, FL 33810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000046973 LAPSED CI00-6104 ORANGE CNY CIR CRT 2000-12-29 2007-02-07 $89,566.90 ADVENTIST HEALTH SYSTEM/SUNBELT INC D/B/A, 7727 LAKE UNDERHILL ROAD, ORLANDO FL 32822

Documents

Name Date
Reg. Agent Resignation 2002-08-26
Merger Sheet 2001-02-01
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-06-05
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State