Search icon

CLIFFORD A. LAKIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CLIFFORD A. LAKIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFFORD A. LAKIN, M.D., P.A. 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 Oct 1996 (29 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P96000088944
FEI/EIN Number 650704663

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

Address: 5591 N.E. 28TH AVENUE, FT. LAUDERDALE, FL, 33308
Mail Address: 5591 N.E. 28TH AVENUE, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKIN CLIFFORD A Director 5591 N.E. 28TH AVENUE, FORT LAUDERDALE, FL, 33308
LAKIN ARLENE E Agent 7284 W ATLANTIC BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 5591 N.E. 28TH AVENUE, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2013-01-02 5591 N.E. 28TH AVENUE, FT. LAUDERDALE, FL 33308 -
VOLUNTARY DISSOLUTION 2012-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 7284 W ATLANTIC BLVD, MARGATE, FL 33063 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-31
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-15
ADDRESS CHANGE 2010-10-06
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State