Search icon

LAKE PARK AUTOMOTIVE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PARK AUTOMOTIVE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE PARK AUTOMOTIVE REPAIR, 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: 02 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V18840
FEI/EIN Number 650364987

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

Address: 1300 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403
Mail Address: 1300 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, KIT MTS 1300 OLD DIXIE HWY, LAKE PARK, FL
COOPER SYLVIA Director 4336 FOREST HILL BLVD. #106, W. PALM BEACH, FL
COOPER SYLVIA President 4336 FOREST HILL BLVD. #106, W. PALM BEACH, FL
COOPER SYLVIA Vice President 4336 FOREST HILL BLVD. #106, W. PALM BEACH, FL
TERRILL JOHN Agent 4430 BAYSHORE TERR, STUART, FL, 34497

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-03-20 TERRILL, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1996-03-20 4430 BAYSHORE TERR, STUART, FL 34497 -

Documents

Name Date
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State