Entity Name: | LAKEWOOD FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Mar 1991 (34 years ago) |
Document Number: | S41213 |
FEI/EIN Number | 65-0247795 |
Address: | 5367 W ATLANTIC BLVD, MARGATE, FL 33063-5208 |
Mail Address: | 1439 SW 26th ave, 3 RD FLOOR, Pompano Beach, FL 33069 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPCHURCH, JAMES R. JR | Agent | 1439 SW 26th ave, 3RD fLOOR, Pompano Beach, FL 33069 |
Name | Role | Address |
---|---|---|
UPCHURCH, JAMES R. JR | President | 1439 S.W. 26th Ave, 3rd floor POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
GRIESEMER, MARY K | Secretary | 1439 SW 26th Ave, 3rd Floor POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
Upchurch, Brent | Vice President | 1439 S. W. 26th Ave, 3rd Floor POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
UPCHURCH, JAMES R. JR | Director | 1439 S.W. 26th Ave, 3rd floor POMPANO BEACH, FL 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000005042 | MCDONALDS | ACTIVE | 2021-01-11 | 2026-12-31 | No data | 1439 SW 26TH AVE, POMPANO BCH, FL, 33069 |
G14000129723 | MCDONALDS | EXPIRED | 2014-12-24 | 2019-12-31 | No data | 5367 W. ATLANTIC BLVD, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-05 | 5367 W ATLANTIC BLVD, MARGATE, FL 33063-5208 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 1439 SW 26th ave, 3RD fLOOR, Pompano Beach, FL 33069 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-20 | 5367 W ATLANTIC BLVD, MARGATE, FL 33063-5208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State