Search icon

LAKEN CORP. - Florida Company Profile

Company Details

Entity Name: LAKEN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEN CORP. 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: 21 Oct 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S88832
FEI/EIN Number 650292211

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

Address: PO BOX 812481, BOCA RATON, FL, 33481, US
Mail Address: PO BOX 812481, BOCA RATON, FL, 33481, US
ZIP code: 33481
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON, MURRAY President 5030 CHAMPION BLVD SUITE 6-142, BOCA RATON, FL
SHELTON, MURRAY Agent 5030 CHAMPION BLVD SUITE 6-142, BOCA RATON, FL, 33494

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 PO BOX 812481, BOCA RATON, FL 33481 -
CHANGE OF MAILING ADDRESS 1998-05-22 PO BOX 812481, BOCA RATON, FL 33481 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-20 5030 CHAMPION BLVD SUITE 6-142, BOCA RATON, FL 33494 -
REINSTATEMENT 1992-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1998-05-22
ADDRESS CHANGE 1997-06-30
ANNUAL REPORT 1997-06-06
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State