Search icon

L.E.C., INC. - Florida Company Profile

Company Details

Entity Name: L.E.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.E.C., 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: 11 Apr 1984 (41 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: G95690
FEI/EIN Number 592402841

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

Address: 6020 W. 14 CT, HIALEAH, FL, 33012
Mail Address: 6020 W. 14 CT, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO LILIA E President 6020 W. 14TH CT, HIALEAH, FL, 33012
SOTO LILIA E Director 6020 W. 14TH CT, HIALEAH, FL, 33012
SOTO LILIA E Agent 6020 W 14 CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 6020 W 14 CT, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2002-05-14 SOTO, LILIA E -
CHANGE OF PRINCIPAL ADDRESS 1996-10-28 6020 W. 14 CT, HIALEAH, FL 33012 -
REINSTATEMENT 1996-10-28 - -
CHANGE OF MAILING ADDRESS 1996-10-28 6020 W. 14 CT, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
H. D. D. III, Petitioner(s) v. L. E. C., Respondent(s). 6D2024-0637 2024-03-26 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
21-DR-003486

Circuit Court for the Tenth Judicial Circuit, Polk County
24-CA-000906

Parties

Name H. D. D. III
Role Petitioner
Status Active
Name L.E.C., INC.
Role Respondent
Status Active
Representations ECHEMENDIA LAW FIRM
Name HONORABLE HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HON. BRENDA P. RAMIREZ
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Text Messages, Emails, LT Filings
On Behalf Of H. D. D. III
Docket Date 2024-04-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of H. D. D. III
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H. D. D. III
Docket Date 2024-04-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of H. D. D. III
Docket Date 2024-04-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ OBJECTION NOTICE
On Behalf Of H. D. D. III
Docket Date 2024-04-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL JUDGMENT ON PATERNITY AND RELATED RELIEF
On Behalf Of H. D. D. III
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ E-MAILS
On Behalf Of H. D. D. III
Docket Date 2024-03-26
Type Petition
Subtype Petition
Description Petition Filed ~ UPDATE ON HABES
On Behalf Of L. E. C.
Docket Date 2024-03-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INCOME WITHOLDING FOR SUPPORT
On Behalf Of H. D. D. III
Docket Date 2024-12-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description Having failed to respond to this court's order of October 2, 2024, the instant petition is dismissed.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order to Show Cause
Description Within twenty days from the date of this order, petitioner is directed to show cause as to why the petition should not be treated as a notice of appeal from the income withholding for support order of January 12, 2024. Petitioner is also directed to file with this court a copy of that order. If petitioner fails to comply with this order, the petition may be dismissed without further notice.
View View File
Docket Date 2024-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of H. D. D. III

Documents

Name Date
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State