Search icon

LAKE CITY BUILDERS, INC.

Company Details

Entity Name: LAKE CITY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000033861
FEI/EIN Number 59-3308821
Address: 6721 COUNTY RD. 248, OBRIEN, FL 32071
Mail Address: P.O. BOX 1254, BRANFORD, FL 32008
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
MULVIHILL, GREG Agent 6721 COUNTY RD. 248, OBRIEN, FL 32071

President

Name Role Address
MULVIHILL, GREG D President 6721 COUNTRY RD 248, OBRIEN, FL 32071

Secretary

Name Role Address
MULVIHILL, CAROL J Secretary 6721 COUNTRY ROAD 248, OBRIEN, FL 32071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 6721 COUNTY RD. 248, OBRIEN, FL 32071 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 6721 COUNTY RD. 248, OBRIEN, FL 32071 No data
CHANGE OF MAILING ADDRESS 1998-02-03 6721 COUNTY RD. 248, OBRIEN, FL 32071 No data
REGISTERED AGENT NAME CHANGED 1996-07-05 MULVIHILL, GREG No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000058027 LAPSED 06-1292-CC COUNTY COURT - MARION COUNTY 2007-02-19 2012-03-02 $9,946.51 RAIBOW CABINETS, INC., 4976 SE 36TH AVENUE, OCALA, FLORIDA 34480

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-18
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State