Search icon

LAKELAND MOTORCYCLE SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND MOTORCYCLE SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKELAND MOTORCYCLE SUPPLY 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: 26 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000033335
FEI/EIN Number 593324869

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

Address: 8217-01 U.S. 98 NORTH, LAKELAND, FL, 33809
Mail Address: 8217-01 U.S. 98 NORTH, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLIER ANDREW L President 4717 CREEK MEADOW TRAIL, LAKELAND, FL, 33809
HILLIER ANDREW L Director 4717 CREEK MEADOW TRAIL, LAKELAND, FL, 33809
HILLIER DEBORAH Vice President 4717 CREEK MEADOW TRAIL, LAKELAND, FL, 33809
HILLIER DEBORAH Secretary 4717 CREEK MEADOW TRAIL, LAKELAND, FL, 33809
HILLIER DEBORAH Treasurer 4717 CREEK MEADOW TRAIL, LAKELAND, FL, 33809
HILLIER DEBORAH Director 4717 CREEK MEADOW TRAIL, LAKELAND, FL, 33809
ROBERT X. LYONS Agent 8635 LEIGHTON DR, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 ROBERT X. LYONS -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 8635 LEIGHTON DR, TAMPA, FL 33614 -
AMENDMENT AND NAME CHANGE 1995-09-05 LAKELAND MOTORCYCLE SUPPLY INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-09-05 8217-01 U.S. 98 NORTH, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 1995-09-05 8217-01 U.S. 98 NORTH, LAKELAND, FL 33809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000133970 ACTIVE 1000000026297 6771 2287 2006-05-11 2026-06-21 $ 1,174.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State