Search icon

LAKESIDE BUILDING PRODUCTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE BUILDING PRODUCTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE BUILDING PRODUCTS OF FLORIDA, 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: 27 Jul 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000055601
FEI/EIN Number 650505375

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

Address: 7270 ALICO ROAD, FORT MYERS, FL, 33912
Mail Address: 7270 ALICO ROAD, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANOTTI JOSEPH R Director 3456 TAFT RD., ROMEO, MI, 48065
ZANOTTI JOSEPH R President 3456 TAFT RD., ROMEO, MI, 48065
DIVERGILIO ANTHONY Director 63020 INDIAN HILLS DRIVE, WASHINGTON, MI, 48095
DIVERGILIO ANTHONY Vice President 63020 INDIAN HILLS DRIVE, WASHINGTON, MI, 48095
DIVERGILIO LOUIS Director 2505 MCKAIL, ROMEO, MI, 48065
DIVERGILIO LOUIS Secretary 2505 MCKAIL, ROMEO, MI, 48065
DIVERGILIO LOUIS Treasurer 2505 MCKAIL, ROMEO, MI, 48065
ZANOTTI JOSEPH Agent 7270 ALICO RD., FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-19 7270 ALICO RD., FT. MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 1996-05-24 ZANOTTI, JOSEPH -

Documents

Name Date
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State