Search icon

LEZAIC, INC. - Florida Company Profile

Company Details

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

LEZAIC, 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: 08 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: P05000096603
FEI/EIN Number 203114857

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

Address: 525 THIRD ST. N., 211, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 525 THIRD ST. N., 211, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZAIC JILL Director 525 THIRD ST. N., JACKSONVILLE BEACH, FL, 32250
LEZAIC JILL Agent 525 THIRD ST. N., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 525 THIRD ST. N., 503, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 525 THIRD ST. N., 503, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 525 THIRD ST. N., 503, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State