Search icon

L & K INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: L & K INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & K INVESTMENT CORPORATION 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: 19 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2004 (21 years ago)
Document Number: P98000056582
FEI/EIN Number 593516817

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

Address: 728 S. NEW YORK AVENUE, LAKELAND, FL, 33815, US
Mail Address: 728 South New York Avenue, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENFROE KIMBERLY L President 728 S. NEW YORK AVENUE, LAKELAND, FL, 33815
RENFROE KIMBERLY L Agent 728 S. NEW YORK AVENUE, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 RENFROE, KIMBERLY L -
CHANGE OF MAILING ADDRESS 2020-06-29 728 S. NEW YORK AVENUE, LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 728 S. NEW YORK AVENUE, LAKELAND, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 728 S. NEW YORK AVENUE, LAKELAND, FL 33815 -
REINSTATEMENT 2004-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State