Search icon

LEVY INVESTMENT CORPORATION

Company Details

Entity Name: LEVY INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000051092
FEI/EIN Number 86-0356515
Address: 2701 N.E. 14TH STREET CAUSEWAY, #3, POMPANO BEACH, FL 33062
Mail Address: 208 JACK NICKLAUS DRIVE, AUSTIN, TX 78738
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY, JOHN S Agent 208 JACK NICKLAUS DRIVE, POMPANO BEACH, FL 33062

President

Name Role Address
LEVY, JOHN S President 512 JACK NICKLAUS DRIVE, AUSTIN, TX 78738

Secretary

Name Role Address
LEVY, JOHN S Secretary 512 JACK NICKLAUS DRIVE, AUSTIN, TX 78738

Director

Name Role Address
LEVY, JOHN S Director 512 JACK NICKLAUS DRIVE, AUSTIN, TX 78738
LEVY, KAY C Director 512 JACK NICKLAUS DRIVE, AUSTIN, FL 33062

Vice President

Name Role Address
LEVY, KAY C Vice President 512 JACK NICKLAUS DRIVE, AUSTIN, FL 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 2701 N.E. 14TH STREET CAUSEWAY, #3, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2008-07-09 2701 N.E. 14TH STREET CAUSEWAY, #3, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 208 JACK NICKLAUS DRIVE, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 1997-01-27 LEVY, JOHN S No data

Documents

Name Date
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-10-30
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State