Search icon

LEIGHTON CONSULTING, INC. - Florida Company Profile

Company Details

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

LEIGHTON CONSULTING, 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: 28 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: P02000058804
FEI/EIN Number 352173429

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

Address: 4051 GULF SHORE BLVD., 704, NAPLES, FL, 34103, US
Mail Address: 4051 GULF SHORE BLVD., 704, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LEIGHTON Director 4051 GULF SHORE BLVD., NAPLES, FL, 34103
SMITH JONNETTE Director 4051 GULF SHORE BLVD., NAPLES, FL, 34103
SMITH LEIGHTON Agent 4051 GULF SHORE BLVD., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-10 4051 GULF SHORE BLVD., 704, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 4051 GULF SHORE BLVD., 704, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 4051 GULF SHORE BLVD., 704, NAPLES, FL 34103 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State