Search icon

LENOX GREENS, INC. - Florida Company Profile

Company Details

Entity Name: LENOX GREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENOX GREENS, 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: 21 Nov 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S15657
FEI/EIN Number 593045674

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

Address: 9000 GLEN LAKES BOULEVARD, BROOKSVILLE, FL, 34613
Mail Address: 9000 GLEN LAKES BOULEVARD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER, RALPH S. Director 9000 GLEN LAKES BLVD, BROOKSVILLE, FL
GLOVER, RALPH Agent 9000 GLEN LAKES BOULEVARD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-13 9000 GLEN LAKES BOULEVARD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 1992-03-13 9000 GLEN LAKES BOULEVARD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-13 9000 GLEN LAKES BOULEVARD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 1991-07-02 GLOVER, RALPH -

Documents

Name Date
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-06-06
ANNUAL REPORT 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State