Search icon

LEOJ, INC. - Florida Company Profile

Company Details

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

LEOJ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000028235
FEI/EIN Number 043618418

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

Mail Address: 8130 GLADES ROAD, #323, BOCA RATON, FL, 33434, US
Address: 17945 MONTE VISTA DRIVE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK RICHARD Director 8130 GLADES ROAD, #323, BOCA RATON, FL, 33434
POLLACK R Agent 4755 TECHNOLOGY WAY, BOCA RATON, FL, 33431
POLLACK RICHARD President 8130 GLADES ROAD, #323, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-23 17945 MONTE VISTA DRIVE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-08-23 17945 MONTE VISTA DRIVE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 4755 TECHNOLOGY WAY, Suite 109, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2004-02-11 POLLACK, R -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State