Search icon

LAKESOUTH, INC.

Company Details

Entity Name: LAKESOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 1998 (27 years ago)
Document Number: P98000062895
FEI/EIN Number 650851353
Address: 419 SE 2nd St., Fort Lauderdale, FL, 33301, US
Mail Address: 419 SE 2nd St., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE SOUTH INC. 401 (K) PROFIT SHARING PLAN & TRUST 2009 650851353 2010-08-13 LAKESOUTH INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561110
Sponsor’s telephone number 9549611101
Plan sponsor’s mailing address 1055 S. FEDERAL HWY, HOLLYWOOD, FL, 33020
Plan sponsor’s address 1055 S. FEDERAL HWY, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650851353
Plan administrator’s name LAKESOUTH INC.
Plan administrator’s address 1055 S. FEDERAL HWY, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549611101

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-13
Name of individual signing PAUL SILITSKY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SILITSKY PAUL C Agent 419 SE 2nd St., Fort Lauderdale, FL, 33301

Director

Name Role Address
SILITSKY PAUL Director 419 SE 2nd St., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053450 LAKESOUTH, INC EXPIRED 2015-06-02 2020-12-31 No data 1055 SOUTH FEDERAL HWY, HOLLYWOOD, FL, 33020
G09000135224 ANSWERQUEST EXPIRED 2009-07-15 2014-12-31 No data 1055 S. FEDERAL HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 419 SE 2nd St., apt. 1412, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-04-03 419 SE 2nd St., apt. 1412, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 419 SE 2nd St., apt. 1412, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2010-05-11 SILITSKY, PAUL CEO No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State