Search icon

LAKE WORTH MEATS, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WORTH MEATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE WORTH MEATS, 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 Oct 1999 (25 years ago)
Date of dissolution: 03 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2007 (18 years ago)
Document Number: P99000091802
FEI/EIN Number 650954977

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

Address: 1300 SOUTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460
Mail Address: 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA VICTOR Vice President 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
SANTANA DAFNEY Director 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
SANTANA DAFNEY Secretary 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
SANTANA FREDDY Agent 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
SANTANA FREDDY Director 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
SANTANA FREDDY President 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
SANTANA FREDDY Treasurer 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
RIVERA MARTHA Director 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
RIVERA MARTHA Vice President 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193
MONTOYA VICTOR Director 15802 S.W. 63RD TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 15802 S.W. 63RD TERRACE, MIAMI, FL 33193 -
REINSTATEMENT 2006-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 1300 SOUTH DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2006-01-04 1300 SOUTH DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2006-01-04 SANTANA, FREDDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-05-13 - -
CANCEL ADM DISS/REV 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000085063 TERMINATED 1000000025198 20144 001948 2006-04-04 2011-04-19 $ 7,906.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06900001107 LAPSED 50 2005 CA 005724XXXX MB A H PALM BEACH CIRCUIT COURT 2006-01-03 2011-01-27 $28875.65 QUIRCH FOODS CO., 7600 NW 82ND PLACE, MIAMI, FL 33166
J05000148392 TERMINATED 1000000016735 19234 00399 2005-09-13 2010-09-28 $ 5,085.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2007-05-03
REINSTATEMENT 2006-01-04
DEBIT MEMO DISSOLUTI 2005-05-13
REINSTATEMENT 2005-01-19
Amendment 2003-11-17
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-08-17
Domestic Profit 1999-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State