Entity Name: | LEWIS HASTIE RECEIVABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Aug 2004 (21 years ago) |
Date of dissolution: | 11 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 11 Sep 2015 (10 years ago) |
Document Number: | F04000004764 |
FEI/EIN Number |
161512320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 MAIN ST., HAMBURG, NY, 14075 |
Mail Address: | 56 MAIN ST., HAMBURG, NY, 14075 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
LEWIS WAYNE | Chairman | 56 MAIN ST., HAMBURG, NY, 14075 |
LEWIS WAYNE | President | 56 MAIN ST., HAMBURG, NY, 14075 |
HASTIE DAVID J | Vice President | 56 MAIN ST., HAMBURG, NY, 14075 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000085887 | CCAB | EXPIRED | 2012-08-31 | 2017-12-31 | - | 56 MAIN STREET, HAMBURG, NY, 14075 |
G08219700048 | DUNSTONE FINANCIAL | EXPIRED | 2008-08-06 | 2013-12-31 | - | 56 MAIN STREET, BRONX, NY, 10475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2015-09-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Revoked for Registered Agent | 2015-09-11 |
Reg. Agent Resignation | 2015-04-07 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-01-04 |
Reg. Agent Change | 2009-11-10 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State