Search icon

LEROY LEVY, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: LEROY LEVY, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEROY LEVY, C.P.A., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 1983 (42 years ago)
Document Number: G38797
FEI/EIN Number 592290732

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

Address: 9525 sail palm court, boynton beach, FL, 33473, US
Mail Address: 9525 sail palm court, boynton beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ARLEEN President 9525 sail palm court, boynton beach, FL, 33473
LEVY ARLEEN Secretary 9525 sail palm court, boynton beach, FL, 33473
LEVY ARLEEN Director 9525 sail palm court, boynton beach, FL, 33473
LEVINE COREY ECPA Agent 15300 S. JOG RD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 LEVINE, COREY E, CPA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 15300 S. JOG RD, SUITE 208, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 9525 sail palm court, boynton beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2013-04-15 9525 sail palm court, boynton beach, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State