Search icon

LEKONSTAR ATM, INC. - Florida Company Profile

Company Details

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

LEKONSTAR ATM, 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: 20 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2021 (4 years ago)
Document Number: P09000061542
FEI/EIN Number 270583310

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

Address: 5451 SW 106 Ave, COOPER CITY, FL, 33328, US
Mail Address: 5451 SW 106 Ave, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENSEMER NED E President 5451 SW 106 Ave, COOPER CITY, FL, 33328
GENSEMER NED E Agent 5451 SW 106 AVE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-01 - -
REGISTERED AGENT NAME CHANGED 2021-09-01 GENSEMER, NED E -
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 5451 SW 106 AVE, COOPER CITY, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 5451 SW 106 Ave, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2013-02-25 5451 SW 106 Ave, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State