Entity Name: | LENZE AMERICAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F14000001673 |
FEI/EIN Number | 262596869 |
Address: | 630 DOUGLAS STREET, UXBRIDGE, MA, 01569 |
Mail Address: | 630 DOUGLAS STREET, UXBRIDGE, MA, 01569 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Wendler Christian | Director | 630 DOUGLAS STREET, UXBRIDGE, MA, 01569 |
Workman David | Director | 630 DOUGLAS STREET, UXBRIDGE, MA, 01569 |
Degner Dr. Achim | Director | 630 DOUGLAS STREET, UXBRIDGE, MA, 01569 |
Cesaretti Davide | Director | 630 DOUGLAS STREET, UXBRIDGE, MA, 01569 |
Name | Role | Address |
---|---|---|
GOLDSTEIN JASON | Secretary | 630 DOUGLAS STREET, WORCESTER, MA, 01569 |
Name | Role | Address |
---|---|---|
Mathias Thomas | President | 630 DOUGLAS STREET, UXBRIDGE, MA, 01569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000759710 | ACTIVE | 1000001020844 | COLUMBIA | 2024-11-21 | 2034-11-27 | $ 444.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-20 |
Foreign Profit | 2014-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State