Search icon

LEWIS & SONS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LEWIS & SONS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS & SONS ENTERPRISES, 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: 03 May 2006 (19 years ago)
Document Number: P06000063189
FEI/EIN Number 030597345

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

Address: 3001 SE 28 Rd, Ocala, FL, 34471, US
Mail Address: 3001 SE 28 Rd, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHAEL BJr. President 3001 SE 28 Rd, Ocala, FL, 34471
LEWIS MICHAEL BSr. Vice President 3001 SE 28 Rd, Ocala, FL, 34471
LEWIS MICHAEL BJr. Agent 3001 SE 28 Rd, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013780 THE SHAVINGS BIN ACTIVE 2021-01-28 2026-12-31 - 511 SW 38 ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3001 SE 28 Rd, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2022-04-25 3001 SE 28 Rd, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3001 SE 28 Rd, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2016-04-29 LEWIS, MICHAEL B, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000696917 TERMINATED 1000000369526 SUMTER 2012-10-15 2032-10-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000698723 TERMINATED 1000000375897 SUMTER 2012-10-11 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000233455 LAPSED 1000000260078 SUMTER 2012-03-21 2022-03-28 $ 502.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State