Search icon

LIETZKESUPPLY INC - Florida Company Profile

Company Details

Entity Name: LIETZKESUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIETZKESUPPLY 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: 10 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P19000056871
FEI/EIN Number 84-2505531

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

Address: 759 HAMPTON CIRCLE, NAPLES, FL, 34105, US
Mail Address: 759 HAMPTON CIRCLE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIETZKE SAMUEL R President 759 HAMPTON CIRCLE, NAPLES, FL, 34105
LIETZKE SAMUEL R Treasurer 759 HAMPTON CIRCLE, NAPLES, FL, 34105
LIETZKE SAMUEL R Secretary 759 HAMPTON CIRCLE, NAPLES, FL, 34105
LIETZKE SAMUEL R Director 759 HAMPTON CIRCLE, NAPLES, FL, 34105
LIETZKE SAMUEL R Agent 759 HAMPTON CIRCLE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 759 HAMPTON CIRCLE, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2023-02-06 759 HAMPTON CIRCLE, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 759 HAMPTON CIRCLE, NAPLES, FL 34105 -
REINSTATEMENT 2022-04-26 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 LIETZKE, SAMUEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-04-27
REINSTATEMENT 2022-04-26
Domestic Profit 2019-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State