Search icon

JONATHAN H. LEHMAN, P.A. - Florida Company Profile

Company Details

Entity Name: JONATHAN H. LEHMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN H. LEHMAN, P.A. 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: 24 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000011189
FEI/EIN Number APPLIED FOR

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

Address: 1412 OLD OXFORD RD STE 400, DURHAM, NC, 27704, US
Mail Address: 1412 OLD OXFORD RD STE 400, DURHAM, NC, 27704, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN JONATHAN H President 1412 OLD OXFORD RD STE 400, DURHAM, NC, 27704
Lehman Jonathan H Agent 21050 NE 38 Ave, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 21050 NE 38 Ave, Ste 2104, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1412 OLD OXFORD RD STE 400, DURHAM, NC 27704 -
CHANGE OF MAILING ADDRESS 2015-04-30 1412 OLD OXFORD RD STE 400, DURHAM, NC 27704 -
REGISTERED AGENT NAME CHANGED 2014-04-27 Lehman, Jonathan H -
AMENDMENT 2013-09-06 - -
AMENDMENT 2011-05-19 - -
AMENDMENT 2009-11-02 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
Amendment 2013-09-06
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
Amendment 2011-05-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
Amendment 2009-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State