Search icon

LEMEN, INC. - Florida Company Profile

Company Details

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

LEMEN, 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000032373
FEI/EIN Number 45-4975440

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

Address: 1102 S. US HIGHWAY 1, FORT PIERCE, FL, 34950, US
Mail Address: 1102 S. US HIGHWAY 1, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ELIZABETH President 1102 S. US HIGHWAY 1, FORT PIERCE, FL, 34950
MENDEZ ELIZABETH Director 1102 S. US HIGHWAY 1, FORT PIERCE, FL, 34950
MENDEZ ELIZABETH Agent 1102 S. US HIGHWAY 1, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042549 FLORIDA HIGHWAYMEN GALLERY OF THE TREASURE COAST EXPIRED 2016-04-27 2021-12-31 - 3401 S US HWY 1, FORT PIERCE, FL, 34982
G12000033005 VIENNA TRADING EXPIRED 2012-04-05 2017-12-31 - 3401 S US HIGHWAY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 1102 S. US HIGHWAY 1, FORT PIERCE, FL 34950 -
REINSTATEMENT 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 1102 S. US HIGHWAY 1, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2017-10-30 1102 S. US HIGHWAY 1, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2017-10-30 MENDEZ, ELIZABETH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000054003 TERMINATED 1000000856489 ST LUCIE 2020-01-16 2040-01-22 $ 1,067.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000113373 LAPSED 562017CC002078AXXXHC ST. LUCIE CO. 2018-03-02 2023-03-16 $6111.03 MIDFLORIDA CREDIT UNION, PO BOX 8008, LAKELAND, FLORIDA 33802
J17000492464 TERMINATED 1000000754350 ST LUCIE 2017-08-16 2037-08-23 $ 902.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000452401 TERMINATED 1000000752212 ST LUCIE 2017-07-31 2037-08-03 $ 1,182.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2021-06-30
REINSTATEMENT 2019-02-07
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-08-29
Off/Dir Resignation 2012-09-26
Domestic Profit 2012-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State