Search icon

LAKE COUNTRY PIZZA, INC.

Company Details

Entity Name: LAKE COUNTRY PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 1997 (27 years ago)
Date of dissolution: 03 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2005 (20 years ago)
Document Number: P97000090214
FEI/EIN Number 650789437
Address: 541 DAL HALL BLVD, LAKE PLACID, FL, 33852
Mail Address: 355 WASHINGTON BLVD, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
BAGGETT SAMUEL D President 355 WASHINGTON BLVD., LAKE PLACID, FL, 33852

Treasurer

Name Role Address
BAGGETT SAMUEL D Treasurer 355 WASHINGTON BLVD., LAKE PLACID, FL, 33852

Director

Name Role Address
BAGGETT SAMUEL D Director 355 WASHINGTON BLVD., LAKE PLACID, FL, 33852
BAGGETT CARLA J Director 355 WASHIGTON BLVD., LAKE PLACID, FL, 33652

Secretary

Name Role Address
BAGGETT CARLA J Secretary 355 WASHIGTON BLVD., LAKE PLACID, FL, 33652

Vice President

Name Role Address
BAGGETT CARLA J Vice President 355 WASHIGTON BLVD., LAKE PLACID, FL, 33652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-03 No data No data
CHANGE OF MAILING ADDRESS 2001-04-23 541 DAL HALL BLVD, LAKE PLACID, FL 33852 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 541 DAL HALL BLVD, LAKE PLACID, FL 33852 No data

Documents

Name Date
Voluntary Dissolution 2005-02-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-04-08
Domestic Profit Articles 1997-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State