Search icon

LE ZELLIE, INC. - Florida Company Profile

Company Details

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

LE ZELLIE, 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: 08 Sep 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L14321
FEI/EIN Number 650146968

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

Address: 2851 S OCEAN BLVD, BOCA RATON, FL, 33432, US
Mail Address: 2851 S OCEAN BLVD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETRI ARLETTE President 2851 S OCEAN BLVD, BOCA RATON, FL, 33432
PIETRI ARLETTE Agent 2851 S OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 2851 S OCEAN BLVD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-04-18 PIETRI, ARLETTE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 2851 S OCEAN BLVD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2006-04-18 2851 S OCEAN BLVD, BOCA RATON, FL 33432 -
REINSTATEMENT 1992-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000038355 TERMINATED 007018485 21734 001333 2008-07-31 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000034461 TERMINATED 006140445 21409 000939 2008-07-31 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000044635 TERMINATED 007053620 22004 000907 2008-07-31 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000269679 TERMINATED 006140445 21409 000939 2008-07-31 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000274943 TERMINATED 007018485 21734 001333 2008-07-31 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000282979 TERMINATED 007053620 22004 000907 2008-07-31 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-07-16
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State