Search icon

LEWIS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LEWIS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS REALTY, 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: 29 Dec 1989 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L39607
FEI/EIN Number 592985519

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

Address: 1812 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
Mail Address: 1812 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLICER DONALD J President 1229 NICHOLSON RD, JACKSONVILLE, FL, 32207
PELLICER THERESA S Vice President 1229 NICHOLSON RD., JACKSONVILLE, FL, 32207
PELLICER THERESA S Secretary 1229 NICHOLSON RD., JACKSONVILLE, FL, 32207
PELLICER THERESA S Agent 1812 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098256 PELLICER PROPERTIES EXPIRED 2011-10-05 2016-12-31 - 2223 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 1812 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 1812 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-10-07 1812 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-10-07 PELLICER, THERESA S -
AMENDMENT 2013-06-03 - -
PENDING REINSTATEMENT 2011-04-29 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-01-21
Reg. Agent Change 2015-10-07
ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2014-01-16
Amendment 2013-06-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-23
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State