Search icon

LAKE MARGARET GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARGARET GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE MARGARET GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1999 (26 years ago)
Date of dissolution: 08 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: P99000014675
FEI/EIN Number 593557578

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

Address: 6747 SUGARBUSH DRIVE, ORLANDO, FL, 32819
Mail Address: 6747 SUGARBUSH DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS RODERICK R J Director 6747 SUGARBUSH DRIVE, ORLANDO, FL, 32819
PATTERSON JANET Director 2618 WATKINS DRIVE, MELBOURNE, FL, 32901
COMBS RODERICK R J Agent 6747 SUGARBUSH DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-08 - -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 COMBS, RODERICK R JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-02-15 6747 SUGARBUSH DRIVE, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-08
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State