Search icon

CLASSIC PROPERTIES OF LEHIGH, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC PROPERTIES OF LEHIGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC PROPERTIES OF LEHIGH, 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: 28 Oct 1991 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S90103
FEI/EIN Number 650298527

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

Address: 411 LEE BOULEVARD, LEHIGH, FL, 33936, US
Mail Address: 411 LEE BOULEVARD, LEHIGH, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCANTARA-CAPLE KIRSTEN Director 117 ORTONA STREET, LEHIGH, FL
MATHIS JULIE W Agent 6371-4 PRESIDENTIAL CT, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-11 MATHIS, JULIE W -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 6371-4 PRESIDENTIAL CT, FT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-29 411 LEE BOULEVARD, LEHIGH, FL 33936 -
CHANGE OF MAILING ADDRESS 1994-07-29 411 LEE BOULEVARD, LEHIGH, FL 33936 -

Documents

Name Date
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State