Entity Name: | PJ LAHDS MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PJ LAHDS MANAGEMENT CORP. 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: | 12 Nov 2014 (10 years ago) |
Document Number: | P14000092136 |
FEI/EIN Number |
47-2385068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19407 Sweet Grass Way, Lutz, FL, 33558, US |
Mail Address: | 19407 Sweet Grass Way, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAZAN LEWIS | President | 19407 Sweet Grass Way, Lutz, FL, 33558 |
CHAZAN ADAM | Vice President | 23-50 WATERS EDGE, BAYSIDE, NY, 11360 |
CHAZAN LEWIS | Agent | 19407 Sweet Grass Way, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 19407 Sweet Grass Way, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 19407 Sweet Grass Way, Lutz, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 19407 Sweet Grass Way, Lutz, FL 33558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State