Search icon

LAKEHAVEN UTILITY, INC. - Florida Company Profile

Company Details

Entity Name: LAKEHAVEN UTILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEHAVEN UTILITY, 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000009791
FEI/EIN Number 593406998

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

Address: 500 FEDHAVEN CIRCLE, FEDHAVEN, FL, 33854
Mail Address: C/O MARK R. RUBIN, 777 ARTHUR GODFREY ROAD, FOURTH FLOOR, MIAMI BEACH, FL, 33140
ZIP code: 33854
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN MARK R Director 777 ARTHUR GODFREY RD., FOURTH FLOOR, MIAMI BEACH, FL, 33140
ANDREWS ROBERT M Director 5032 BRANDYWINE WAY, STUART, FL, 34997
DOOLEY RICHARD Director 207 LAKE STREET, EVANSTON, IL, 60201
GIOVANNA CHARLES Director 64 W. BROTHER DR, GREENWICH, CT, 06830
RUBIN MARK R Agent 777 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 1998-04-27 500 FEDHAVEN CIRCLE, FEDHAVEN, FL 33854 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 777 ARTHUR GODFREY RD, FOURTH FLOOR, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-11
DOCUMENTS PRIOR TO 1997 1996-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State