Detail by Officer/Registered Agent Name

Florida Profit Corporation

LAKELAND ANIMAL NUTRITION, INC.

Filing Information
124923 59-0324435 07/18/1931 FL ACTIVE NAME CHANGE AMENDMENT 02/01/2000 NONE
Principal Address
2727 S. Combee Road
LAKELAND, FL 33803

Changed: 01/31/2024
Mailing Address
2727 S. Combee Road
LAKELAND, FL 33803

Changed: 01/31/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/19/2014

Address Changed: 03/19/2014
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

Lyons, Mark Pearse
3031 CATNIP HILL ROAD
NICHOLASVILLE, KY 40356

Title TREASURER, DIRECTOR

BLAKE, ALRIC ANTHONY
3031 CATNIP HILL ROAD
NICHOLASVILLE, KY 40356

Title SECRETARY, DIRECTOR

CASTLE , E. MICHAEL, II
3031 CATNIP HILL ROAD
NICHOLASVILLE, KY 40356

Annual Reports
Report YearFiled Date
2023 03/06/2023
2024 01/31/2024
2025 01/07/2025

Document Images
01/07/2025 -- ANNUAL REPORT View image in PDF format
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- Reg. Agent Change View image in PDF format
03/19/2014 -- Reg. Agent Change View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
05/16/2013 -- Reg. Agent Change View image in PDF format
04/15/2013 -- Reg. Agent Change View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- Name Change View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format