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 |
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 |
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 | - |
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