Entity Name: | THE LEISURE PROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LEISURE PROS, 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: | 29 Jan 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Dec 2003 (21 years ago) |
Document Number: | P02000010179 |
FEI/EIN Number |
030386406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 SW 40 St, Miami, FL, 33155, US |
Mail Address: | 6800 SW 40 St, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRON STEWART | President | 6800 SW 40 St, Miami, FL, 33155 |
CHIRON STEWART | Secretary | 6800 SW 40 St, Miami, FL, 33155 |
CHIRON STEWART | Treasurer | 6800 SW 40 St, Miami, FL, 33155 |
CHIRON STEWART | Director | 6800 SW 40 St, Miami, FL, 33155 |
FISCHMAN BRUCE D | Agent | 9200 S DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 6800 SW 40 St, #388, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 6800 SW 40 St, #388, Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 9200 S DADELAND BLVD, SUITE 116, MIAMI, FL 33156 | - |
CANCEL ADM DISS/REV | 2003-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State