Search icon

LEJAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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