Search icon

LAGO DOLLAR STORE CORP. - Florida Company Profile

Company Details

Entity Name: LAGO DOLLAR STORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAGO DOLLAR STORE CORP. 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 Sep 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000069657
FEI/EIN Number 650667022

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

Address: 2750 WEST 68TH STREET STORE 120, HIALEAH, FL
Mail Address: 2750 WEST 68TH STREET STORE 120, HIALEAH, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVARES JOSE J President 2750 WEST 68TH STREET, HIALEAH, FL
TAVARES JOSE Agent 2750 WEST 68TH STREET STORE 120, HIALEAH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079195 LAGO DISCOUNT # 3 EXPIRED 2011-08-09 2016-12-31 - 2750 WEST 68TH ST STORE # 120, HIALEAH, FL, 33016
G10000105491 LAGO DISCOUNT EXPIRED 2010-11-17 2015-12-31 - 5672 WASHINGTON ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-09-01 - -
AMENDMENT 2007-05-02 - -
AMENDMENT 2004-12-02 - -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-12
Amendment 2011-09-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State