Search icon

LEWIS & ZIMMERMAN ASSOCIATES, INC.

Company Details

Entity Name: LEWIS & ZIMMERMAN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1993 (31 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: F93000005153
FEI/EIN Number 52-1708224
Address: 7550 Teague Rd., Suite 210, Hanover, MD 21076
Mail Address: 630 PLAZA DR., SUITE 200, ATTN: LEGAL, HIGHLANDS RANCH, CO 80129
Place of Formation: MARYLAND

Director

Name Role Address
Rothchild, Alexander Director 30 Braintree Hill Office Park, Suite 105 Braintree, MA 02184

President

Name Role Address
SELMAN, WASSIM President 2839 Paces Ferry Rd., #900, Atlanta, GA 30339

Vice President

Name Role Address
GREENFIELD, HOWARD B Vice President 3109 W Dr Martin Luther King Jr Blvd, Suite 350, Tampa, FL 33607
EMORY, STANLEY Vice President 7550 Teague Rd., Suite 210, Hanover, MD 21076

Treasurer

Name Role Address
ENGLISH, DARREN Treasurer 630 PLAZA DRIVE, SUITE 200, HIGHLANDS RANCH, CO 80129

Secretary

Name Role Address
Fairchild, Aren Secretary 200 S Michigan Ave, Suite 2000 Chicago, IL 60604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-30 No data No data
CHANGE OF MAILING ADDRESS 2020-10-30 7550 Teague Rd., Suite 210, Hanover, MD 21076 No data
REGISTERED AGENT CHANGED 2020-10-30 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2020-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 7550 Teague Rd., Suite 210, Hanover, MD 21076 No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
WITHDRAWAL 2020-10-30
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State