Entity Name: | LEHUA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEHUA, 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: | 05 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2011 (14 years ago) |
Document Number: | P00000064414 |
FEI/EIN Number |
593655044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 LAKESHORE DRIVE, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 5107 Harbour Dr, Oxford, FL, 34484, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klingemann Tina G | President | 5107 Harbour Dr, Oxford, FL, 34484 |
Klingemann Charles E | Vice President | 5107 Harbour Dr, Oxford, FL, 34484 |
KLINGEMANN CHARLES | Agent | 5107 Harbour Dr, Oxford, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-18 | 132 LAKESHORE DRIVE, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 132 LAKESHORE DRIVE, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 5107 Harbour Dr, Oxford, FL 34484 | - |
REINSTATEMENT | 2011-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-18 | KLINGEMANN, CHARLES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State