Entity Name: | LEAL ENGINEERING & ARCHITECTURAL LIGHTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEAL ENGINEERING & ARCHITECTURAL LIGHTING, 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: |
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 Oct 1989 (36 years ago) |
Document Number: | L23674 |
FEI/EIN Number |
592978047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4105 CAUSEWAY VISTA DRIVE, TAMPA, FL, 33615, US |
Mail Address: | 4105 CAUSEWAY VISTA DRIVE, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL, RONALD | Director | 4105 CAUSEWAY VISTA DRIVE, TAMPA, FL, 33615 |
LEAL, RONALD | President | 4105 CAUSEWAY VISTA DRIVE, TAMPA, FL, 33615 |
LEAL, RONALD | Agent | 4105 CAUSEWAY VISTA DRIVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 4105 CAUSEWAY VISTA DRIVE, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 4105 CAUSEWAY VISTA DRIVE, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 4105 CAUSEWAY VISTA DRIVE, TAMPA, FL 33615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State