Search icon

LEWIS ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FLYNN LAURA L Vice President 11449 Calhoun Ct, Venice, FL, 34293
FLYNN LAURA L Agent 11449 CALHOUN CT, VENICE, FL, 34293

Events

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 - -

Documents

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