Search icon

THE LION CORP

Company Details

Entity Name: THE LION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2013 (12 years ago)
Date of dissolution: 25 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2017 (8 years ago)
Document Number: P13000057158
FEI/EIN Number 80-0939981
Address: 1209 N Olive Avenue, WEST PALM BEACH, FL, 33401, US
Mail Address: 1209 N Olive Avenue, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
lopez de leon pablo Agent 1209 N. OLIVE AVENUE, WEST PALM BEACH, FL, 33401

President

Name Role Address
Lopez De Leon Pablo President 1209 N Olive Avenue, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098771 LION HOLDINGS COMPANY EXPIRED 2014-09-29 2019-12-31 No data 315 11TH ST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-19 lopez de leon, pablo No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 1209 N. OLIVE AVENUE, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 1209 N Olive Avenue, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2015-03-23 1209 N Olive Avenue, WEST PALM BEACH, FL 33401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000156679 ACTIVE 1000000778626 PALM BEACH 2018-04-11 2028-04-18 $ 1,213.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000534547 ACTIVE 1000000755216 PALM BEACH 2017-08-23 2027-09-27 $ 806.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-06-02
AMENDED ANNUAL REPORT 2015-04-30
Reg. Agent Change 2015-03-27
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-06
Domestic Profit 2013-07-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State