Search icon

LAKE SHORE DRIVE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SHORE DRIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE SHORE DRIVE, 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: 24 Dec 1991 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V02087
FEI/EIN Number 593098493

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

Address: 2404 N RIO GRANDE AVE, ORLANDO, FL, 32804, US
Mail Address: 2404 N RIO GRANDE AVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIER CARL-CHRISTIAN President 2404 N RIO GRANDE AVE, ORLANDO, FL, 32804
THIER CARL-CHRISTIAN Director 2404 N RIO GRANDE AVE, ORLANDO, FL, 32804
URBAN, THIER, FEDERER & JACKSON, P.A. Agent 200 S. ORANGE AVENUE, SUITE 2025, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 2404 N RIO GRANDE AVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2010-04-15 2404 N RIO GRANDE AVE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2009-04-30 URBAN, THIER, FEDERER & JACKSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 200 S. ORANGE AVENUE, SUITE 2025, ORLANDO, FL 32801 -
AMENDMENT 2007-02-02 - -
REINSTATEMENT 2006-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-10-25 - -
REINSTATEMENT 2004-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000120840 TERMINATED 1000000007644 2677 439 2004-10-14 2009-11-03 $ 25,662.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-04
Amendment 2007-02-02
REINSTATEMENT 2006-08-24
Amendment 2004-10-25
REINSTATEMENT 2004-08-04
Debit Memo 2002-12-30
REINSTATEMENT-Cancelled Debit 2002-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State