Entity Name: | LEWIS ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEWIS ENVIRONMENTAL SERVICES, 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: | 07 Apr 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | K78529 |
FEI/EIN Number |
592949207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11449 Calhoun Ct, Venice, FL, 34293, US |
Mail Address: | 11449 Calhoun Ct, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLYNN LAURA L | Vice President | 11449 Calhoun Ct, Venice, FL, 34293 |
FLYNN LAURA L | Agent | 11449 CALHOUN CT, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 11449 CALHOUN CT, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | FLYNN, LAURA LEE | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 11449 Calhoun Ct, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 11449 Calhoun Ct, Venice, FL 34293 | - |
REINSTATEMENT | 1998-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State