Search icon

815 LENOX CORPORATION, INC.

Company Details

Entity Name: 815 LENOX CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1985 (39 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: N11702
FEI/EIN Number 59-2629826
Address: 7170 SW 116 TERRACE, MIAMI, FL 33156
Mail Address: 7170 SW 116 TERRACE, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
APPLE, ESTHER PEREZ Agent 3641 N PROSPECT DRIVE, MIAMI, FL 33133

President

Name Role Address
DEWITT, VALERIE President 7170 SW 116 TERRACE, MIAMI, FL

Director

Name Role Address
DEWITT, VALERIE Director 7170 SW 116 TERRACE, MIAMI, FL
APPLE, ESTHER P Director 3641 NO PROSPECT DR, MIAMI, FL
DEWITT, DOUG Director 250 E RIVO ALTO, MIAMI, FL

Treasurer

Name Role Address
DEWITT, VALERIE Treasurer 7170 SW 116 TERRACE, MIAMI, FL

Secretary

Name Role Address
APPLE, ESTHER P Secretary 3641 NO PROSPECT DR, MIAMI, FL

Vice President

Name Role Address
DEWITT, DOUG Vice President 250 E RIVO ALTO, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 7170 SW 116 TERRACE, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1994-04-18 7170 SW 116 TERRACE, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 1994-04-18 APPLE, ESTHER PEREZ No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-18 3641 N PROSPECT DRIVE, MIAMI, FL 33133 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State