Search icon

LEWMAR, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LEWMAR, 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: 04 Mar 1993 (32 years ago)
Branch of: LEWMAR, INC., CONNECTICUT (Company Number 0023666)
Date of dissolution: 28 Feb 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2003 (22 years ago)
Document Number: F93000001224
FEI/EIN Number 060918087

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 351 NEW WHITFIELD ST., GUILFORD, CT, 06437
Mail Address: 351 NEW WHITFIELD ST., GUILFORD, CT, 06437
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BLANTON RANDOLPH Assistant Secretary 351 NEW WHITFIELD ST, GUILFORD, CT, 06437
CHALMERS NICHOLAS Treasurer 351 NEW WHITFIELD ST, GUILFORD, CT, 06437
MACMILLAN ARTHUR President 351 NEW WHITFIELD ST, GUILFORD, CT, 06437
O'CONNELL PETER Assistant Secretary 351 NEW WHITFIELD ST, GUILFORD, CT, 06437
CAVANAUGH LINDA Chairman 351 NEW WHITFIELD STREET, GUILFORD, CT, 06437

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-02-28 - -
NAME CHANGE AMENDMENT 2000-03-08 LEWMAR, INC. -
NAME CHANGE AMENDMENT 1996-07-02 LEWMAR MARINE, INC. -
REINSTATEMENT 1994-11-28 - -
CHANGE OF MAILING ADDRESS 1994-11-28 351 NEW WHITFIELD ST., GUILFORD, CT 06437 -
CHANGE OF PRINCIPAL ADDRESS 1994-11-28 351 NEW WHITFIELD ST., GUILFORD, CT 06437 -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2003-02-28
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-08-28
Name Change 2000-03-08
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-08-22
ANNUAL REPORT 1995-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State