Entity Name: | LEWDI ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEWDI ELECTRIC, 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: | 17 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | P03000115869 |
FEI/EIN Number |
134268027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2149 NE 63 Ct., Fort Lauderdale, FL, 33308, US |
Mail Address: | 2149 NE 63RD COURT, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spasiano Lewis | Vice President | 1680 Nelson Terrace, The Villages, FL, 32162 |
Caldwell Robert | President | 2149 NE 63 Ct., Fort Lauderdale, FL, 33308 |
CALDWELL ROBERT | Agent | 2149 NE 63RD COURT, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 2149 NE 63 Ct., Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2016-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-05 | CALDWELL, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 2149 NE 63 Ct., Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 2149 NE 63RD COURT, FORT LAUDERDALE, FL 33308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001022640 | TERMINATED | 1000000498850 | BROWARD | 2013-05-22 | 2023-05-29 | $ 487.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000613738 | TERMINATED | 1000000434378 | BROWARD | 2013-03-18 | 2023-03-27 | $ 454.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12001089955 | TERMINATED | 1000000366038 | BROWARD | 2012-12-19 | 2022-12-28 | $ 507.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000722616 | TERMINATED | 1000000238244 | BROWARD | 2011-10-24 | 2021-11-02 | $ 3,520.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2021-05-13 |
REINSTATEMENT | 2020-01-13 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-01-05 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State