Search icon

LEWDI ELECTRIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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