Entity Name: | LAKE POOL & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE POOL & TILE, 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: |
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: | 26 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2023 (2 years ago) |
Document Number: | P99000039464 |
FEI/EIN Number |
593571304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1467 Cr 246s, OXFORD, FL, 34484, US |
Mail Address: | 1467 Cr 246s, OXFORD, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINE GENE E | President | 1009 NORTH SHORE DR, LEESBURG, FL, 34748 |
Wine Gene e | Agent | 1467 Cr 246s, OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Wine, Gene edward | - |
REINSTATEMENT | 2023-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 1467 Cr 246s, OXFORD, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2017-04-09 | 1467 Cr 246s, OXFORD, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-09 | 1467 Cr 246s, OXFORD, FL 34484 | - |
AMENDMENT AND NAME CHANGE | 2002-06-18 | LAKE POOL & TILE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
REINSTATEMENT | 2023-04-14 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State