Search icon

LAKE PRICE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PRICE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE PRICE INVESTMENTS, 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: 10 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: P94000043554
FEI/EIN Number 593330436

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

Address: 254 Los demas, Edgewater, FL, 32141, US
Mail Address: 254 Los Demas, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beatty Vienna M Vice President 254 Los Demas, Edgewater, FL, 32141
Beatty Vienna M Secretary 254 Los Demas, Edgewater, FL, 32141
MCVEAN-BEATTY VIENNA President 254 Los Demas, Edgewater, FL, 32141
MCVEAN-BEATTY VIENNA Treasurer 254 Los Demas, Edgewater, FL, 32141
McVean-Beatty Vienna Agent 254 Los Demas, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 254 Los demas, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2023-01-31 254 Los demas, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 254 Los Demas, Edgewater, FL 32141 -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 McVean-Beatty, Vienna -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State