Search icon

LAKE CANCER CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CANCER CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE CANCER CARE CENTER, 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: 06 Jul 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000050852
FEI/EIN Number 593253596

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

Address: 100 E. HAZZARD ST., EUSTIS, FL, 32726
Mail Address: PO BOX 690487, ORLANDO, FL, 32869-0487, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sombeck Michael MD President PO BOX 690487, ORLANDO, FL, 328690487
SAUNDERS ERIC L Vice President PO BOX 690487, ORLANDO, FL, 328690487
SOLLACCIO ROBERT J Vice President PO BOX 690487, ORLANDO, FL, 328690487
SOMBECK MICHAEL DMD Vice President PO BOX 690487, ORLANDO, FL, 328690487
Diamond David AMD Vice President PO BOX 690487, ORLANDO, FL, 328690487
LaFave Kelly MD Vice President PO BOX 690487, ORLANDO, FL, 328690487
Sombeck Michael Preside Agent 71 Hammock Beach Circle, N, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-22 - -
REGISTERED AGENT NAME CHANGED 2017-06-22 Sombeck, Michael, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 100 E. HAZZARD ST., EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 71 Hammock Beach Circle, N, Palm Coast, FL 32137 -

Documents

Name Date
REINSTATEMENT 2017-06-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State