Search icon

LAKESHORE CAR CARE, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESHORE CAR CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1997 (28 years ago)
Document Number: P97000060300
FEI/EIN Number 593457478

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

Address: 2580 EXECUTIVE RD, WINTER HAVEN, FL, 33884, US
Mail Address: 2580 EXECUTIVE RD, WINTER HAVEN, FL, 33884-1163
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARNED JOHN J Director 2580 EXECUTIVE ROAD, WINTER HAVEN, FL, 338841163
HARNED DONNA Secretary 2580 EXECUTIVE ROAD, WINTER HAVEN, FL, 338841163
HARNED DONNA Treasurer 2580 EXECUTIVE ROAD, WINTER HAVEN, FL, 338841163
HARNED JOHN Agent 2580 EXECUTIVE RD., WINTER HAVEN, FL, 338841163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2580 EXECUTIVE RD, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2010-01-06 2580 EXECUTIVE RD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2580 EXECUTIVE RD., C/O INDIAN RIVER TRANSPORT CO., WINTER HAVEN, FL 33884-1163 -
REGISTERED AGENT NAME CHANGED 2000-01-19 HARNED, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State