Search icon

LEWIS & COMPANY, LTD. INC. - Florida Company Profile

Company Details

Entity Name: LEWIS & COMPANY, LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS & COMPANY, LTD. 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: 27 Sep 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2021 (3 years ago)
Document Number: P93000067181
FEI/EIN Number 582068089

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

Address: 84 SOUTHLAKE DRIVE, PALM COAST, FL, 32137, US
Mail Address: 84 SOUTHLAKE DRIVE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUATELA, SUSAN J. Agent 84 SOUTHLAKE DRIVE, PALM COAST, FL, 32137
QUATELA SUSAN J. Chief Executive Officer 84 SOUTHLAKE DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-23 - -
AMENDMENT 2021-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 84 SOUTHLAKE DRIVE, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 84 SOUTHLAKE DRIVE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2014-01-13 84 SOUTHLAKE DRIVE, PALM COAST, FL 32137 -
REINSTATEMENT 2000-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 QUATELA, SUSAN J. -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-08
Amendment 2021-12-23
STATEMENT OF FACT 2021-12-23
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State