Search icon

LEA-SCANDRETT PAINTING ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: LEA-SCANDRETT PAINTING ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEA-SCANDRETT PAINTING 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: 05 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2010 (15 years ago)
Document Number: P02000027023
FEI/EIN Number 010645773

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

Address: 10 JOSEPH CR, SOUTHPORT, FL, 32409, US
Mail Address: 10 JOSEPH CR, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEA-SCANDRETT DENNIS E President 10 JOSEPH CR, SOUTHPORT, FL, 32409
LEA-SCANDRETT MICHAEL A Vice President 10 JOSEPH CR, SOUTHPORT, FL, 32409
LEA-SCANDRETT DENNIS E Agent 10 JOSEPH CR, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 10 JOSEPH CR, SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 2020-04-29 10 JOSEPH CR, SOUTHPORT, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 10 JOSEPH CR, SOUTHPORT, FL 32409 -
REGISTERED AGENT NAME CHANGED 2011-04-22 LEA-SCANDRETT, DENNIS EJR -
CANCEL ADM DISS/REV 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State