Search icon

K.F. LEAL, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: K.F. LEAL, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.F. LEAL, D.M.D., P.A. 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: 10 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2021 (4 years ago)
Document Number: P02000064058
FEI/EIN Number 043693462

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

Address: 1897 PALM BEACH LAKES BLVD STE 215, WEST PALM BEACH, FL, 33409
Mail Address: 14091 Port Circle, Palm Beach Gardens, FL, 33410, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL KARINA F Director 1897 PALM BEACH LAKES BLVD STE 215, WEST PALM BEACH, FL, 33409
KARINA F LEAL, DMD Agent 14091 Port Circle, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-25 - -
CHANGE OF MAILING ADDRESS 2021-04-25 1897 PALM BEACH LAKES BLVD STE 215, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 14091 Port Circle, Palm Beach Gardens, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-16 KARINA F LEAL, DMD -
REINSTATEMENT 2019-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-04-25
REINSTATEMENT 2019-11-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State