Search icon

LEWIS HASTIE RECEIVABLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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