Search icon

LAH-MAR, INC. - Florida Company Profile

Company Details

Entity Name: LAH-MAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAH-MAR, 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 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000046739
FEI/EIN Number 470862948

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

Address: 19001 US HYWY 27, CLERMONT, FL, 34715, US
Mail Address: 255 W. OSCEOLA ST., CLERMONT, FL, 34711
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN MADIHA Secretary 255 W. OSCEOLA ST., CLERMONT, FL, 34711
BALDWIN LESLIE W Chief Executive Officer 19001 US Highway 27, Minneola, FL, 34715
RAJA SAMIR Treasurer 255 W. OSCEOLA ST., CLERMONT, FL, 34711
KILCOYNE LAWRENCE V Vice President 1708 East Apshawa Rd, CLERMONT, FL, 34715
Baldwin Raja F Vice President 19001 US Highway 27, Minneola, FL, 34715
BALDWIN LESLIE Agent 19001 US Highway 27, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 19001 US HYWY 27, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 19001 US Highway 27, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2008-07-30 19001 US HYWY 27, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2005-08-29 BALDWIN, LESLIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007754 LAPSED 04-CA-3163 CIRCUIT CIVIL LAKE COUNTY FL 2005-04-18 2010-05-25 $230139.20 JUAN GONZALEZ, P.O. BOX 868, BRONX, NY 10465

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-07-27
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-08-29
ANNUAL REPORT 2004-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State