Search icon

LAKE FAY, INC. - Florida Company Profile

Company Details

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

LAKE FAY, 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: 23 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000006764
FEI/EIN Number 593451558

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

Address: 1338 N MAGNOILA, OCALA, FL, 34478
Mail Address: P O BOX 4776, OCALA, FL, 34478
ZIP code: 34478
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ EDWARD B President PO BOX 4776, OCALA, FL, 34478
SANCHEZ EDWARD B Agent 112 SOUTH PINE AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-24 SANCHEZ, EDWARD BPRES -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1338 N MAGNOILA, OCALA, FL 34478 -
AMENDMENT 2007-03-26 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-05-24
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2007-05-01
Amendment 2007-03-26
ANNUAL REPORT 2006-05-19
REINSTATEMENT 2005-10-07
ANNUAL REPORT 2004-03-03
REINSTATEMENT 2003-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State