Search icon

LEHIGH ACRES HOME CORP - Florida Company Profile

Company Details

Entity Name: LEHIGH ACRES HOME CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEHIGH ACRES HOME CORP 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000078513
FEI/EIN Number 542121749

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

Address: 858 HASKELL ST. E., LEHIGH ACRES, FL, 33974
Mail Address: 858 HASKELL ST. E., LEHIGH ACRES, FL, 33974
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARZ ENRICO Vice President 858 HASKELL ST E, LEHIGH ACRES, FL, 33974
SCHWARZ LARISA Vice President 858 HASKELL ST. E., LEHIGH ACRES, FL, 33974
C.A.D. GROUP INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 858 HASKELL ST E, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT NAME CHANGED 2015-07-27 C.A.D. GROUP INC. -
AMENDMENT 2015-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-27 858 HASKELL ST. E., LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2015-07-27 858 HASKELL ST. E., LEHIGH ACRES, FL 33974 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000558094 TERMINATED 1000000673130 LEE 2015-04-16 2035-05-11 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000621386 TERMINATED 1000000327086 LEE 2012-09-04 2032-09-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Amendment 2015-07-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State