Search icon

LENDINGHOPE, INC. - Florida Company Profile

Company Details

Entity Name: LENDINGHOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENDINGHOPE, 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: 12 Jun 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000065278
FEI/EIN Number 113693027

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

Address: 110 E. ATLANTIC AVE #310, DELRAY BEACH, FL, 33444
Mail Address: 110 E. ATLANTIC AVE #310, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHSTEIN, ROSENFELDT, ADLER Agent 300 SE 2ND STREET, FORT LAUDERDALE, FL, 33301
CALIENDO PHILLIP A President 1582 FARMINGTON AVE, WELLINGTON, FL, 33414
CALIENDO PHILLIP A Secretary 1582 FARMINGTON AVE, WELLINGTON, FL, 33414
HARVEY KRYSTAL Treasurer 11411 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
CALIENDO LYNETTE Vice President 7183 VIA ABRUZZI, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-01-10 - -
AMENDMENT 2005-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-11 110 E. ATLANTIC AVE #310, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2005-08-11 110 E. ATLANTIC AVE #310, DELRAY BEACH, FL 33444 -
AMENDMENT 2004-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001158103 ACTIVE 006142248 21414 001591 2009-04-20 2029-04-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001157667 ACTIVE 005067060 19130 000163 2009-04-20 2029-04-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001158731 ACTIVE 007055089 22003 000456 2009-04-20 2029-04-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001157824 ACTIVE 006065179 20704 001227 2009-04-20 2029-04-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001158376 ACTIVE 007019972 21734 000477 2009-04-20 2029-04-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2007-10-03
Amendment 2006-01-10
Amendment 2005-09-01
ANNUAL REPORT 2005-08-11
ANNUAL REPORT 2005-01-18
Amendment 2004-12-08
REINSTATEMENT 2004-11-22
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State