Search icon

LENGYEL ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: LENGYEL ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENGYEL ENTERPRISES, CORP. 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000038111
FEI/EIN Number 650707283

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

Address: 10911 LAKEVIEW SOUTH DRIVE, PEMBROKE LAKES, FL, 33026
Mail Address: 10911 LAKEVIEW SOUTH DRIVE, PEMBROKE LAKES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENGYEL PAUL President 10911 LAKEVIEW SO DR, PEMBROKE LAKES, FL
LENGYEL PAUL Chairman 10911 LAKEVIEW SO DR, PEMBROKE LAKES, FL
LENGYEL PAUL Treasurer 10911 LAKEVIEW SO DR, PEMBROKE LAKES, FL
LENGYEL AILEEN Vice President 10911 LAKEVIEW SO DR, PEMBROKE LAKES, FL
LENGYEL AILEEN Secretary 10911 LAKEVIEW SO DR, PEMBROKE LAKES, FL
LENGYEL AILEEN Director 10911 LAKEVIEW SO DR, PEMBROKE LAKES, FL
LENGYEL-KUNZ PAUL Agent 10911 LAKEVIEW SOUTH DRIVE, PEMBROKE LAKES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-28
DOCUMENTS PRIOR TO 1997 1996-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State