Search icon

LENZ CORPORATION, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 238900
Sponsor’s telephone number 5613344665
Plan sponsor’s address 2559 WEBB AVE, STE 8, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lenz, Scott Agent 4600 NW 2nd Ave, Boca Raton, FL 33431

President

Name Role Address
LENZ, SCOTT D President 4600 NW 2nd Ave, Boca Raton, FL 33431

Treasurer

Name Role Address
LENZ, SCOTT D Treasurer 4600 NW 2nd Ave, Boca Raton, FL 33431

Director

Name Role Address
LENZ, SCOTT D Director 4600 NW 2nd Ave, Boca Raton, FL 33431

Fictitious Names

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

Events

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

Debts

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

Documents

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