Search icon

LAKEWOOD PARK LIQUORS & PUB, INC. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD PARK LIQUORS & PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEWOOD PARK LIQUORS & PUB, 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: 10 Aug 1995 (30 years ago)
Date of dissolution: 23 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2006 (19 years ago)
Document Number: P95000061997
FEI/EIN Number 650608854

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

Address: 5580 VILLAGE LANE, BLOOMFIELD HILLS, MI, 48301, US
Mail Address: 5580 VILLAGE LANE, SUITE 227, BLOOMFIELD HILLS, MI, 48301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG ROBERT D President 5580 VILLATE LANE, BLOOMFIELD HILLS, MI, 48301
HACKNEY RICHARD H Agent 717 MANATEE AVENUE WEST, SUITE 200, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 5580 VILLAGE LANE, BLOOMFIELD HILLS, MI 48301 -
CHANGE OF MAILING ADDRESS 2003-04-23 5580 VILLAGE LANE, BLOOMFIELD HILLS, MI 48301 -
REGISTERED AGENT NAME CHANGED 2002-07-05 HACKNEY, RICHARD H -
REGISTERED AGENT ADDRESS CHANGED 2002-07-05 717 MANATEE AVENUE WEST, SUITE 200, BRADENTON, FL 34205 -

Documents

Name Date
Voluntary Dissolution 2006-02-23
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-23
Reg. Agent Change 2002-07-05
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151978004 2020-06-29 0455 PPP 4902 N Kings Hwy, Fort Pierce, FL, 34951-2245
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Pierce, SAINT LUCIE, FL, 34951-2245
Project Congressional District FL-18
Number of Employees 11
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28406.41
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State