Search icon

LONGCHAMPS RED LION, INC. - Florida Company Profile

Company Details

Entity Name: LONGCHAMPS RED LION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGCHAMPS RED LION, 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: 17 Jul 1969 (56 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 349578
FEI/EIN Number 591287443

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

Address: 401 PARK AVE SO, NEW YORK, NY, 10016
Mail Address: 401 PARK AVE SO, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, LEWIS Secretary 401 PARK AVE SO, NEW YORK, NY 0
UNITED STATES CORPORATION COMPANY Agent -
ELLMAN, LAWRENCE President 401 PARK AVE SO, NEW YORK, NY 0
ELLMAN, LAWRENCE Director 401 PARK AVE SO, NEW YORK, NY 0
SHORE, MARVIN Treasurer 401 PARK AVE SO, NEW YORK, NY 00000
KRAMER, NORMAN Director 401 PARK AVE SO, NEW YORK, NY 0
COHEN, LEWIS Vice President 401 PARK AVE SO, NEW YORK, NY 0

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 1984-04-30 226 WEST GEORGIA STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1982-07-29 401 PARK AVE SO, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 1982-07-29 401 PARK AVE SO, NEW YORK, NY 10016 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State