Search icon

ALLERGY, SINUS & ASTHMA CENTER OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: ALLERGY, SINUS & ASTHMA CENTER OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLERGY, SINUS & ASTHMA CENTER OF LAKE CITY, 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: 14 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000020684
FEI/EIN Number 593300146

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

Mail Address: P.O. BOX 2410, ALACHUA, FL, 32616
Address: 2667 W HWY 90, LAKE CITY, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON MARILYN President 908 NW 57TH ST., #F, GAINSVILLE, FL, 32605
CLAYTON MARILYN Vice President 908 NW 57TH ST., #F, GAINSVILLE, FL, 32605
CLAYTON MARILYN Secretary 908 NW 57TH ST., #F, GAINSVILLE, FL, 32605
CLAYTON MARILYN Treasurer 908 NW 57TH ST., #F, GAINSVILLE, FL, 32605
CLAYTON MARILYN Agent 908 NW 57TH ST., #F, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-14 908 NW 57TH ST., #F, GAINESVILLE, FL 32605 -
REINSTATEMENT 1999-06-14 - -
CHANGE OF MAILING ADDRESS 1999-06-14 2667 W HWY 90, LAKE CITY, FL 32054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-24 2667 W HWY 90, LAKE CITY, FL 32054 -
REGISTERED AGENT NAME CHANGED 1996-04-26 CLAYTON, MARILYN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000398051 LAPSED 00-284-CA COLUMBIA COUNTY COURTHOUSE 2002-09-17 2007-10-04 $42,824.88 AMSOUTH BANK, 1900 5TH AVENUE N., BIRMINGHAM, ALABAMA 35203
J08000139973 LAPSED 00-284-CA 3RD JUDICIAL COLUMBIA COUNTY 2002-09-17 2013-04-25 $42824.88 AMSOUTH BANK, P.O. BOX 280, OCALA, FL 34478

Documents

Name Date
REINSTATEMENT 1999-06-14
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State