Search icon

LEWIS REALESTATE ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: LEWIS REALESTATE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS REALESTATE ENTERPRISES 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: 07 Jan 1998 (27 years ago)
Document Number: P98000001449
FEI/EIN Number 650801973

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

Address: 632 Charter Dr, Longs, SC, 29568, US
Mail Address: 632 CHARTER DRIVE, LONGS, SC, 29568, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS GARY President 632 CHARTER DRIVE, LONGS, SC, 29568
LEWIS JILL C Vice President 632 CHARTER DRIVE, LONGS, SC, 29568
BRIAN LYNN CPA PA Agent TWO SOUTH UNIVERSITY DR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-09 632 Charter Dr, Longs, SC 29568 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 632 Charter Dr, Longs, SC 29568 -
REGISTERED AGENT NAME CHANGED 2018-04-24 BRIAN LYNN CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 TWO SOUTH UNIVERSITY DR, SUITE 215, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State