Search icon

LEN GROSS, INC. - Florida Company Profile

Company Details

Entity Name: LEN GROSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEN GROSS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000095451
FEI/EIN Number 650638846

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

Address: 1511 GROSS AVENUE, IMMOKALEE, FL, 34142, US
Mail Address: 1511 GROSS AVENUE, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS LEN President 1510 GROSS AVENUE, IMMOKALEE, FL, 34142
GROSS LEN Director 1510 GROSS AVENUE, IMMOKALEE, FL, 34142
GROSS LEN Secretary 1510 GROSS AVE., IMMOKALEE, FL, 34142
GROSS LEN Treasurer 1510 GROSS AVE., IMMOKALEE, FL, 34142
WATKINS JOHN JAY Agent 150 SOUTH MAIN STREET, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1511 GROSS AVENUE, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2016-04-12 1511 GROSS AVENUE, IMMOKALEE, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State