Search icon

LAKESIDE INTERNATIONAL SALES, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE INTERNATIONAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKESIDE INTERNATIONAL SALES, 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: 29 Jul 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V54906
FEI/EIN Number 593135469

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

Address: 3569 HARBOR CIRCLE, N.W., WINTER HAVEN, FL, 33881
Mail Address: P O BOX 7705, WINTER HAVEN, FL, 33883, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTI JIM Agent 212 E. STUART AVE., LAKE WALES, FL, 33853
FOIT, CHERYL LEA Director 3569 HARBOR CIRCLE, N.W., WINTER HAVEN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1995-03-28 3569 HARBOR CIRCLE, N.W., WINTER HAVEN, FL 33881 -
REINSTATEMENT 1994-11-09 - -
REGISTERED AGENT NAME CHANGED 1994-11-09 VALENTI, JIM -
REGISTERED AGENT ADDRESS CHANGED 1994-11-09 212 E. STUART AVE., LAKE WALES, FL 33853 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Reg. Agent Resignation 1999-02-08
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State