Search icon

LENNER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LENNER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENNER 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: 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: 12 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000022966
FEI/EIN Number 593569530

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

Address: 701 SOUTH OCEAN WAY, #402, DEERFIELD BEACH, FL, 33441, US
Mail Address: 701 SOUTH OCEAN WAY, #402, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENNER EDWARD Director 701 SOUTH OCEAN WAY #402, DEERFIELD BEACH, FL, 33441
LENNER EDWARD President 701 SOUTH OCEAN WAY #402, DEERFIELD BEACH, FL, 33441
KANOUSE KEITH J Agent ONE BOCA PLACE, SUITE 324 ATRIUM, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08098900361 ELITE BUSINESS FUNDING EXPIRED 2008-04-07 2013-12-31 - 701 S. OCEAN WAY, # 402, DEERFIELD BEACH, FL, 33441
G08094900160 ELITE FINANCE FUNDING EXPIRED 2008-04-03 2013-12-31 - 701 S. OCEAN WAY, # 402, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 701 SOUTH OCEAN WAY, #402, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2008-04-03 701 SOUTH OCEAN WAY, #402, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-29 ONE BOCA PLACE, SUITE 324 ATRIUM, 2255 GLADES ROAD, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2001-02-05 KANOUSE, KEITH J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000551014 ACTIVE 1000000217692 BROWARD 2011-06-01 2026-09-09 $ 287.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-07-09
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State