Search icon

LENIS MISCELLANEOUS CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: LENIS MISCELLANEOUS CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENIS MISCELLANEOUS CONTRACTOR 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: 03 Mar 2009 (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: P09000019710
FEI/EIN Number 264382622

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

Address: 5182 ADAIR OAK DR, ORLANDO, FL, 32829, US
Mail Address: 5182 ADAIR OAK DR, ORLANDO, FL, 32820, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENIS LUIS F President 5182 ADAIR OAK DR, ORLANDO, FL, 32829
LENIS CARMEN Vice President 5182 ADAIR OAK DR, ORLANDO, FL, 32829
LENIS LUIS F Agent 5182 ADAIR OAK DR, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 5182 ADAIR OAK DR, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2011-04-22 5182 ADAIR OAK DR, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 5182 ADAIR OAK DR, ORLANDO, FL 32829 -

Documents

Name Date
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-16
Domestic Profit 2009-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State