Search icon

DR. STUART LEEDS, P.A. - Florida Company Profile

Company Details

Entity Name: DR. STUART LEEDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. STUART LEEDS, 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: 20 May 1980 (45 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: 670634
FEI/EIN Number 592355323

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

Address: 11655 OLD CUTLER RD, CORAL GABLES, FL, 33156, US
Mail Address: 11655 OLD CUTLER RD, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDS, STUART President 11655 OLD CUTLER RD., CORAL GABLES, FL
FEINGOLD, LAURENCE Agent 10901 S.W. 65 AVE., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 11655 OLD CUTLER RD, CORAL GABLES, FL 33156 -
CHANGE OF MAILING ADDRESS 1999-03-04 11655 OLD CUTLER RD, CORAL GABLES, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 1992-10-05 10901 S.W. 65 AVE., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1992-10-05 FEINGOLD, LAURENCE -
REINSTATEMENT 1991-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State