Entity Name: | LEJON ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Feb 1980 (45 years ago) |
Date of dissolution: | 21 Nov 1984 (40 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 21 Nov 1984 (40 years ago) |
Document Number: | 654442 |
FEI/EIN Number | 00-0000000 |
Address: | 6289 WEST SUNRISE BOULEVARD, SUNRISE, FL 33313 |
Mail Address: | 6289 WEST SUNRISE BOULEVARD, SUNRISE, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEJON ENTERPRISES, INC., NEW YORK | 770130 | NEW YORK |
Name | Role | Address |
---|---|---|
BERNSTEIN, JOSEPH L. | Agent | 2740 E OAKLAND PARK BLVD., SUITE 203, FORT LAUDERDALE, FL 33306 |
Name | Role | Address |
---|---|---|
MASIELLO, JOHN JR. | Director | 6289 WEST SUNRISE BLVD., SUNRISE, FL |
Name | Role | Address |
---|---|---|
MASIELLO, JOHN JR. | Secretary | 6289 WEST SUNRISE BLVD., SUNRISE, FL |
Name | Role | Address |
---|---|---|
MASIELLO, JOHN JR. | President | 6289 WEST SUNRISE BLVD., SUNRISE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
NAME CHANGE AMENDMENT | 1982-04-23 | LEJON ENTERPRISES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1982-04-23 | 6289 WEST SUNRISE BOULEVARD, SUNRISE, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 1982-04-23 | 6289 WEST SUNRISE BOULEVARD, SUNRISE, FL 33313 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State