Search icon

LEWAY RESOURCES, INC. - Florida Company Profile

Company Details

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

LEWAY RESOURCES, 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: 31 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000057983
FEI/EIN Number 363832045

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

Address: 4433 NOVATO COURT, NAPLES, FL, 34109
Mail Address: 4433 NOVATO COURT, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYNICK LEO B President 4433 NOVATO CT, NAPLES, FL, 34109
WAYNICK BETTY L Secretary 4433 NOVATO CT, NAPLES, FL, 34109
WAYNICK BETTY L Treasurer 4433 NOVATO CT, NAPLES, FL, 34109
WAYNICK LEO B Agent 4433 NOVATO CT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-01-07 4433 NOVATO COURT, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 4433 NOVATO COURT, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-04
REINSTATEMENT 2007-10-08
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State