Search icon

THE LEAR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE LEAR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEAR GROUP, 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: 01 Jul 1999 (26 years ago)
Date of dissolution: 19 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: P99000060723
FEI/EIN Number 650944692

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

Address: 7008 Brunswick Circle, BOYNTON BEACH, FL, 33472, US
Mail Address: 7008 BRUNSWICK CIR, BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINA DONALD A President 7008 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472
PINA SHANNON D Vice President 7008 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472
PINA DONALD A Agent 7008 BRUNSWICK CIR, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 7008 Brunswick Circle, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2009-04-14 7008 Brunswick Circle, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 7008 BRUNSWICK CIR, BOYNTON BEACH, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State