Search icon

PRELEG, INC. - Florida Company Profile

Company Details

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

PRELEG, 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: 25 Jul 1988 (37 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 27 Sep 1991 (34 years ago)
Document Number: M90795
FEI/EIN Number 650064143

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

Mail Address: 13624 Tamiami Trail, North Port, FL, 34287, US
Address: 13624 Tamiami Trail, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECLERC, STEPHEN, T. Chief Operating Officer 13624 Tamiami Trail, NORTH PORT, FL, 34287
Petrovets Paul Director 13624 Tamiami Trail, NORTH PORT, FL, 34287
LECLERC, STEPHEN, T., PRESIDENT Agent 13624 Tamiami Trail, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 13624 Tamiami Trail, Unit 225, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2024-01-09 13624 Tamiami Trail, Unit 225, NORTH PORT, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 13624 Tamiami Trail, Unit 225, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2006-04-28 LECLERC, STEPHEN, T., PRESIDENT -
EVENT CONVERTED TO NOTES 1991-09-27 - -
EVENT CONVERTED TO NOTES 1988-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-12-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State