Search icon

LAKE CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

LAKE CONSTRUCTION SERVICES, 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: 11 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000028495
FEI/EIN Number 593311278

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

Address: 401 N. CANAL STREET, LEESBURG, FL, 34748, US
Mail Address: 401 N. CANAL STREET, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JAMES B President 401 N. CANAL STREET, LEESBURG, FL, 34748
THOMPSON JAMES B Agent 401 N. CANAL STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-09-18 THOMPSON, JAMES B -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 401 N. CANAL STREET, LEESBURG, FL 34748 -
AMENDMENT 2006-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 401 N. CANAL STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2006-02-16 401 N. CANAL STREET, LEESBURG, FL 34748 -
REINSTATEMENT 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000480737 TERMINATED 1000000671265 LAKE 2015-04-14 2025-04-17 $ 1,529.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000363563 TERMINATED 1000000590368 LAKE 2014-03-14 2024-03-21 $ 456.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2013-09-21
ANNUAL REPORT 2012-04-26
Dom/For AR 2011-10-06
ANNUAL REPORT 2010-09-09
ANNUAL REPORT 2009-09-09
ANNUAL REPORT 2008-09-18
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-08-16
Amendment 2006-03-29
REINSTATEMENT 2006-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State