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