Search icon

LAKESHORE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESHORE INSURANCE, 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: 19 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000036098
FEI/EIN Number 593593616

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

Address: 2415 BLANDING BLVD, #2, JACKSONVILLE, FL, 32210, UN
Mail Address: 2415 BLANDING BLVD, #2, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKINBILL SUZANNE M Director 4528 COLLEGE STREET, JACKSONVILLE, FL, 32205
LUCKINBILL SUZANNE M Agent 4528 COLLEGE ST, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2415 BLANDING BLVD, #2, JACKSONVILLE, FL 32210 UN -
REGISTERED AGENT ADDRESS CHANGED 2004-09-09 4528 COLLEGE ST, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2001-04-23 LUCKINBILL, SUZANNE M -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State