Entity Name: | LENZ CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jul 2020 (5 years ago) |
Date of dissolution: | 18 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2024 (10 months ago) |
Document Number: | P20000054444 |
FEI/EIN Number | 85-2138439 |
Address: | 4600 NW 2nd Ave, Boca Raton, FL 33431 |
Mail Address: | 4600 NW 2nd Ave, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LENZ CORPORATION INC 401(K) PLAN | 2023 | 852138439 | 2024-09-04 | LENZ CORPORATION INC | 24 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-04 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Lenz, Scott | Agent | 4600 NW 2nd Ave, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
LENZ, SCOTT D | President | 4600 NW 2nd Ave, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
LENZ, SCOTT D | Treasurer | 4600 NW 2nd Ave, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
LENZ, SCOTT D | Director | 4600 NW 2nd Ave, Boca Raton, FL 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000150832 | MAGULICK'S POOL COMPANY | ACTIVE | 2021-11-10 | 2026-12-31 | No data | 4600 NW BOCA RATON BLVD, UNIT 4600, BOCA RATON, FL, 33431 |
G21000012571 | GULFSTREAM POOL COMPANY | ACTIVE | 2021-01-26 | 2026-12-31 | No data | 2559 WEBB AVE STE 8D, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 | No data | No data |
REINSTATEMENT | 2022-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-10 | 4600 NW 2nd Ave, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-10 | 4600 NW 2nd Ave, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-10 | 4600 NW 2nd Ave, Boca Raton, FL 33431 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Lenz, Scott | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000165967 | ACTIVE | 50-2023-CC-011468XXXX-MB | COUNTY COURT, PALM BEACH CTY. | 2004-03-11 | 2029-03-21 | $2,820.00 | PROLINE DISTRIBUTORS, INC., 1191 S. ROGERS CIRCLE, BOCA RATON, FL 33487 |
J24000072031 | ACTIVE | 50-2023-CC-011468XXXX-MB | COUNTY COURT, PALM BEACH CTY. | 2004-01-31 | 2029-02-01 | $40,452.38 | PROLINE DISTRIBUTORS, INC., 1191 S. ROGERS CIRCLE, BOCA RATON, FL 33487 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 |
ANNUAL REPORT | 2023-09-18 |
REINSTATEMENT | 2022-11-10 |
ANNUAL REPORT | 2021-02-26 |
Domestic Profit | 2020-07-15 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State