Entity Name: | LEJAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEJAY, 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: |
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: | 03 May 1982 (43 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F78516 |
FEI/EIN Number |
592199798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 673 SPINNAKER, WESTON, FL, 33326, US |
Mail Address: | 673 SPINNAKER, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN JEANNE | EVS | 673 SPINNAKER, WESTON, FL, 33326 |
LEVIN STEPHEN | President | 673 SPINNAKER, WESTON, FL, 33326 |
LEVIN STEPHEN H | Agent | C/O LEJAY, INC., WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 673 SPINNAKER, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 673 SPINNAKER, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | C/O LEJAY, INC., 673 SPINNAKER, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2005-10-06 | LEVIN, STEPHEN HPRESIDE | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000877842 | LAPSED | 10-15342 CA (24) | MIAMI-DADE COUNTY COURTHOUSE | 2010-07-20 | 2015-08-26 | $576659.24 | FACTOR GROUP, LLC, 2655 LE JEUNE ROAD, SUITE 401, CORAL GABLES, FLORIDA 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-04-18 |
REINSTATEMENT | 2005-10-06 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State