Search icon

LIJ EDUCATIONAL GAMES, INC. - Florida Company Profile

Company Details

Entity Name: LIJ EDUCATIONAL GAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIJ EDUCATIONAL GAMES, 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: 23 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000110243
FEI/EIN Number 943460757

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

Address: 912 Plum Tree Road West, Westbury, NY, 11590, US
Mail Address: 912 PLum Tree Rd West, Westbury, NY, 11590, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINHARDT ADAM Vice President 1850 SO. OCEAN BLVD, APT.2610, HALLANDALE, FL, 33009
REINHARDT ADAM Secretary 1850 SO. OCEAN BLVD, APT.2610, HALLANDALE, FL, 33009
PINCUS CARYN President 814 Mitchel Field Way, Garden City, NY, 11530
PINCUS CARYN Chief Financial Officer 814 Mitchel Field Way, Garden City, NY, 11530
PINCUS CARYN Agent 1850 HOMEWOOD BLVD, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09064900271 P&R EDUCATIONAL GAMES EXPIRED 2009-03-05 2014-12-31 - 1850 S. OCEAN BLVD., SUITE 1103, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 912 Plum Tree Road West, Westbury, NY 11590 -
CHANGE OF MAILING ADDRESS 2015-04-09 912 Plum Tree Road West, Westbury, NY 11590 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 1850 HOMEWOOD BLVD, 510, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2010-01-09 PINCUS, CARYN -

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-12-07
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-06-30
Domestic Profit 2008-12-23

Date of last update: 01 May 2025

Sources: Florida Department of State