Search icon

LAKE AND WETLAND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LAKE AND WETLAND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE AND WETLAND MANAGEMENT, 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: 03 Apr 1992 (33 years ago)
Date of dissolution: 20 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: V26017
FEI/EIN Number 650325948

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

Address: 5301 N. FEDERAL HWY #402, BOCA RATON, FL, 33487, US
Mail Address: 5301 N. FEDERAL HWY #402, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER STUART President 5301 N. FEDERAL HWY #402, BOCA RATON, FL, 33487
FISCHER BRIAN Vice President 5301 N. FEDERAL HWY #402, BOCA RATON, FL, 33487
Fischer Leslie Secretary 5301 N. FEDERAL HWY #402, BOCA RATON, FL, 33487
FISCHER BRIAN Agent 5301 N. FEDERAL HWY #402, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086175 BEST ENVIRONMENTAL MANAGEMENT PRACTICES ACTIVE 2023-07-23 2028-12-31 - 5301 N FEDERAL HIGHWAY, #402, BOCA RATON, FL, 33487
G12000037896 LAKE AND WETLAND MANAGEMENT EXPIRED 2012-04-20 2017-12-31 - 1730 S FEDERAL HIGHWAY #397, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 5301 N. FEDERAL HWY #402, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5301 N. FEDERAL HWY #402, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-28 5301 N. FEDERAL HWY #402, BOCA RATON, FL 33487 -
AMENDMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 FISCHER, BRIAN -
AMENDMENT 2009-03-23 - -

Court Cases

Title Case Number Docket Date Status
LAKE AND WETLAND MANAGEMENT, INC., Appellant(s) v. GLADE & GROVE SUPPLY COMPANY, LLC, Appellee(s). 4D2024-1556 2024-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003461

Parties

Name LAKE AND WETLAND MANAGEMENT, INC.
Role Appellant
Status Active
Representations Joshua Seth Beck
Name Glade & Grove Supply Company, LLC
Role Appellee
Status Active
Representations James Orrin Williams, Jr.
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the July 9, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-07-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 20, 2024 order.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GLADE & GROVE SUPPLY COMPANY, LLC, Appellant(s) v. LAKE AND WETLAND MANAGEMENT, INC., Appellee(s). 4D2024-1486 2024-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003461

Parties

Name Glade & Grove Supply Company, LLC
Role Appellant
Status Active
Representations James Orrin Williams, Jr., Carri S Leininger
Name LAKE AND WETLAND MANAGEMENT, INC.
Role Appellee
Status Active
Representations Joshua Seth Beck
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-06-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-20
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-31
Amendment 2017-11-06
ANNUAL REPORT 2017-03-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF41560AM280 2010-09-20 2010-10-31 2010-10-31
Unique Award Key CONT_AWD_INF41560AM280_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title REQUIRED NATIVE PLANTS AND TREES
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient LAKE AND WETLAND MANAGEMENT, INC.
UEI HYP6X3ZDK949
Legacy DUNS 791806854
Recipient Address 9218 87TH PL S, BOYNTON BEACH, 334724302, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6493108306 2021-01-27 0455 PPS 5301 N Federal Hwy Ste 204, Boca Raton, FL, 33487-4915
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122350
Loan Approval Amount (current) 122350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-4915
Project Congressional District FL-23
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123515.72
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State