Search icon

LAKEWOOD TIRE & SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD TIRE & SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKEWOOD TIRE & SERVICE CENTER, 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: 26 May 1992 (33 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: V38776
FEI/EIN Number 650337049

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

Address: 5220 Sunshine State Pkwy, Feeder Road, Ft.Pierce, FL, 34951, US
Mail Address: 4123 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHOK R President 8654 MARLAMOOR LANE, PALM BEACH GARDENS, FL, 33412
PATEL ASHOK R Secretary 8654 MARLAMOOR LANE, PALM BEACH GARDENS, FL, 33412
PATEL ASHOK R Director 8654 MARLAMOOR LANE, PALM BEACH GARDENS, FL, 33412
PATEL ASHOK R Agent 8654 MARLAMOOR LANE, PALM BEACH GARDENA, FL, 33412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 8654 MARLAMOOR LANE, PALM BEACH GARDENA, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 5220 Sunshine State Pkwy, Feeder Road, Ft.Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2006-03-03 5220 Sunshine State Pkwy, Feeder Road, Ft.Pierce, FL 34951 -
CANCEL ADM DISS/REV 2006-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-01-19 PATEL, ASHOK R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State