Entity Name: | LEAN DESIGN & MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEAN DESIGN & MANUFACTURING, 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: | 05 Jun 2013 (12 years ago) |
Document Number: | P13000048865 |
FEI/EIN Number |
46-2916038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19412 Livingston Ave, Lutz, FL, 33559, US |
Mail Address: | 19412 Livingston Ave, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chbeir Tarek | President | 19412 Livingston Ave, Lutz, FL, 33559 |
Chbeir Tarek | Agent | 19412 Livingston Ave, Lutz, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Chbeir, Tarek | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 19412 Livingston Ave, Lutz, FL 33559 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | 19412 Livingston Ave, Lutz, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2015-03-12 | 19412 Livingston Ave, Lutz, FL 33559 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-08-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State