Search icon

LE TAIF ENTERPRISES, INC. - Florida Company Profile

Company Details

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

LE TAIF ENTERPRISES, 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: 04 Jan 2002 (23 years ago)
Document Number: P02000002033
FEI/EIN Number 043591560

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

Address: 5532 GALL BLVD., ZEPHYRHILLS, FL, 33542
Mail Address: PO BOX 150, Zephyrhills, FL, 33539, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANSIL TAIF A President P.O. BOX 150, Zephyrhills, FL, 33539
Sansil Taif Agent 7008 Sotra St, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04090900062 MEDICAL SHOPPE ACTIVE 2004-03-29 2029-12-31 - P.O. BOX 150, WESLEY CHAPEL, FL, 33539

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 5532 GALL BLVD., ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 7008 Sotra St, Wesley Chapel, FL 33545 -
REGISTERED AGENT NAME CHANGED 2014-03-05 Sansil, Taif -
CHANGE OF PRINCIPAL ADDRESS 2007-12-05 5532 GALL BLVD., ZEPHYRHILLS, FL 33542 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State