Entity Name: | LEN SEIDER MARKET DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEN SEIDER MARKET DEVELOPMENT, 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: | 11 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 2021 (4 years ago) |
Document Number: | P00000086291 |
FEI/EIN Number |
651042919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 Westbury I, Deerfield Beach, FL, 33442-3219, US |
Mail Address: | 146 Westbury I, Deerfield Beach, FL, 33442-3219, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIDER LENNARD | President | 146 Westbury I, Deerfield Beach, FL, 334423219 |
SEIDER LEN | Agent | 146 Westbury I, Deerfield Beach, FL, 334423219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000135364 | THE VOTER'S VOICE | EXPIRED | 2018-12-24 | 2023-12-31 | - | 7561 CAESAR CT. #B, LAKE WORTH, FL, 33467 |
G16000058076 | ATLANTIC TINT | EXPIRED | 2016-06-13 | 2021-12-31 | - | 649 NW 21ST AVE, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-22 | 146 Westbury I, Deerfield Beach, FL 33442-3219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-22 | 146 Westbury I, Deerfield Beach, FL 33442-3219 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-22 | SEIDER, LEN | - |
CHANGE OF MAILING ADDRESS | 2022-05-22 | 146 Westbury I, Deerfield Beach, FL 33442-3219 | - |
REINSTATEMENT | 2021-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000095243 | TERMINATED | 1000000045162 | 43799 878 | 2007-03-26 | 2027-04-04 | $ 2,078.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000065994 | TERMINATED | 1000000045177 | 43799 894 | 2007-03-26 | 2029-01-22 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000305697 | TERMINATED | 1000000045177 | 43799 894 | 2007-03-26 | 2029-01-28 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-05-22 |
REINSTATEMENT | 2021-09-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State