Search icon

LE' CARO, INC. - Florida Company Profile

Company Details

Entity Name: LE' CARO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE' CARO, 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: 09 Dec 1976 (48 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 519986
FEI/EIN Number 591708329

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

Address: 630 N.W. 16TH ST., HOMESTEAD, FL, 33030
Mail Address: 630 N.W. 16TH ST., HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICCUM LEONARD G President 630 N W 16TH ST, HOMESTEAD, FL, 33030
NICCUM LEONARD G Treasurer 630 N W 16TH ST, HOMESTEAD, FL, 33030
NICCUM MICHAEL G Vice President 1460 OVERSEAS HWY GULF, MARATHON, FL, 33050
NICCUM STEVEN L Vice President 193 CAMELIA CIR, GULFBREEZE, FL, 32561
COWARD KAREN R Vice President 4 W. PAULDING AVE., BRANT BEACH, NJ
COWARD KAREN R Secretary 4 W. PAULDING AVE., BRANT BEACH, NJ
NICCUM LOURDES B Vice President 630 N.W. 16TH ST., HOMESTEAD, FL, 330304041
PAYNE RICHARD G Agent 610 WHITEHEAD ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State