Search icon

LEPTON WAVE, INC. - Florida Company Profile

Company Details

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

LEPTON WAVE, 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: 10 Aug 2001 (24 years ago)
Document Number: P01000080169
FEI/EIN Number 651132989

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

Address: 15816 85 WAY N, PALM BEACH GARDENS, FL, 33418
Mail Address: 15816 85 WAY N, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNMAN HAL President 15816 85 WAY N, PALM BEACH GARDENS, FL, 33418
BRUNMAN HAL Agent 15816 85TH WAY NORTH, PALM BCH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069328 HAL MICHAEL ACTIVE 2014-07-03 2029-12-31 - 15816 85TH WAY NORTH, PALM BEACH GARDENS, FL, 33418
G09000103299 TECH SOURCE ACTIVE 2009-05-04 2029-12-31 - 15816 85 WAY NORTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 15816 85 WAY N, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2007-02-15 15816 85 WAY N, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State