Entity Name: | LEMAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEMAR 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: | 01 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | P16000055111 |
FEI/EIN Number |
81-3215707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 W Atlantic Avenue, Suite O11, Delray Beach, FL, 33444, US |
Mail Address: | 401 W. ATLANTIC AVE., STE. O11, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINTER LISA | President | 9896 Equus Circle, Boynton Beach, FL, 33472 |
BENGISU DOGAN | Vice President | 401 W. ATLANTIC AVE., STE. O-11, DELRAY BEACH, FL, 33444 |
BENGISU DOGAN M | Agent | 401 W. ATLANTIC AVE., STE. O11, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 401 W Atlantic Avenue, Suite O11, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 401 W Atlantic Avenue, Suite O11, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 401 W. ATLANTIC AVE., STE. O11, DELRAY BEACH, FL 33444 | - |
AMENDMENT | 2019-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-30 |
Amendment | 2019-05-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-15 |
Off/Dir Resignation | 2016-07-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State