Search icon

JOHN LEVEN GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: JOHN LEVEN GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN LEVEN GRAPHICS, 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: 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: 02 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: L06408
FEI/EIN Number 650134952

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

Address: 14722 NAUTILUS PL, NAPLES, FL, 34114, US
Mail Address: 3650 HACIENDA BLVD., SUITE F, DAVIE, FL, 33314, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVEN JOHN S President 3650 HACIENDA BLVD., SUITE F, DAVIE, FL, 33314
LEVEN JOHN S Agent 3650 HACIENDA BLVD., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 14722 NAUTILUS PL, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2010-04-16 14722 NAUTILUS PL, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 3650 HACIENDA BLVD., SUITE F, DAVIE, FL 33314 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 LEVEN, JOHN S -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State