Search icon

CONNIE L. LENHART, P.A. - Florida Company Profile

Company Details

Entity Name: CONNIE L. LENHART, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE L. LENHART, P.A. 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: 23 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S54910
FEI/EIN Number 593081386

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

Address: 12430 INSIM LANE, LEESBURG, FL, 34788
Mail Address: 12430 INSIM LANE, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH CONNIE L Director 12430 INSIM LANE, LEESBURG, FL, 34788
HEATH JOSEPH Treasurer 12430 INSIM LANE, LEESBURG, FL, 34788
SEWELL, STEPHEN G. Agent 907 WEBSTER ST., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2005-02-03 12430 INSIM LANE, LEESBURG, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 12430 INSIM LANE, LEESBURG, FL 34788 -
REINSTATEMENT 1997-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-05
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State