Entity Name: | LEHAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEHAR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 May 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2016 (9 years ago) |
Document Number: | 572361 |
FEI/EIN Number |
591848177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 BENTLEY GREEN CIR, WINTER SPGS, FL, 32708, US |
Mail Address: | 853 BENTLEY GREEN CIR, WINTER SPGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHEL HAROLD | Director | 853 BENTLEY GREEN CIR, WINTER SPGS, FL, 32708 |
Lechner Helen M | Director | 1727 Fox Glen Ct., Winter Springs, FL, 32708 |
MICHEL HAROLD | Agent | 853 BENTLEY GREEN CIR, WINTER SPGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-14 | 853 BENTLEY GREEN CIR, WINTER SPGS, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-14 | 853 BENTLEY GREEN CIR, WINTER SPGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2021-10-14 | 853 BENTLEY GREEN CIR, WINTER SPGS, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-14 | MICHEL, HAROLD | - |
REINSTATEMENT | 2016-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-10-14 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State