Entity Name: | LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEWIS MARINE SUPPLY OF GREENPORT, L.I., 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: | 21 Jun 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2015 (9 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | M86325 |
FEI/EIN Number |
650055835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 |
Mail Address: | PO BOX 21107, FT. LAUDERDALE, FL, 33335-1107 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC., RHODE ISLAND | 000126784 | RHODE ISLAND |
Headquarter of | LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC., NEW YORK | 1273040 | NEW YORK |
Headquarter of | LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC., CONNECTICUT | 0723251 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CASSELS MELISSA | Treasurer | 220 S W 32ND STREET, FT LAUDERDALE, FL, 33315 |
NRAI SERVICES, INC. | Agent | - |
LEWIS, STEPHEN R. | Chief Executive Officer | 220 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 |
LEWIS, STEPHEN R. | Director | 220 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 |
EVANS, LISA D | Vice President | 220 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 |
EVANS, LISA D | Director | 220 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 |
STEPHENS, JOHN E. | Vice President | 220 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 |
STEPHENS, JOHN E. | Director | 220 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 |
LEWIS, JODY L. | Secretary | 220 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 |
LEWIS, SANDRA L. | Senior Vice President | 220 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2015-10-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-22 | 220 SW 32ND STREET, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-22 | NRAI SERVICES, INC | - |
CHANGE OF MAILING ADDRESS | 2000-05-05 | 220 SW 32ND STREET, FORT LAUDERDALE, FL 33315 | - |
AMENDMENT | 1998-09-02 | - | - |
NAME CHANGE AMENDMENT | 1998-02-19 | LEWIS MARINE SUPPLY OF GREENPORT, L.I., INC. | - |
Name | Date |
---|---|
CORAPVDWN | 2015-10-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-02-16 |
Reg. Agent Change | 2010-11-22 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State