Search icon

LENIS RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: LENIS RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENIS RESTAURANTS, 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: 07 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000081200
FEI/EIN Number 593596333

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

Address: 6501 Park Blvd, Pinellas Park, FL, 33781, US
Mail Address: 6501 PARK BLVD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENIS PHILIP Director 6501 PARK BLVD, PINELLAS PARK, FL, 33781
LENIS PHILIP Agent 6501 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 6501 Park Blvd, Pinellas Park, FL 33781 -
REINSTATEMENT 2012-10-17 - -
PENDING REINSTATEMENT 2012-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-17 6501 PARK BLVD, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2012-10-17 6501 Park Blvd, Pinellas Park, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2012-10-17
Off/Dir Resignation 2008-05-02
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State