Search icon

LEWIS RINDER, P.A. - Florida Company Profile

Company Details

Entity Name: LEWIS RINDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS RINDER, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 1985 (40 years ago)
Document Number: H44343
FEI/EIN Number 592508166

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

Address: 900 S.E. OCEAN BOULEVARD, STUART, FL, 34994, US
Mail Address: C/O LEWIS RINDER, P. O. BOX 616, PALM CITY, FL, 34991, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINDER LEWIS Director 900 S.E. OCEAN BOULEVARD, STUART, FL, 34994
RINDER LEWIS President 900 S.E. OCEAN BOULEVARD, STUART, FL, 34994
RINDER LEWIS Agent 900 S.E. OCEAN BOULEVARD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 900 S.E. OCEAN BOULEVARD, SUITE 232-D, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 900 S.E. OCEAN BOULEVARD, SUITE 232-D, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2010-04-24 RINDER, LEWIS -
CHANGE OF MAILING ADDRESS 1996-08-06 900 S.E. OCEAN BOULEVARD, SUITE 232-D, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State