Entity Name: | LEAGAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEAGAS CORPORATION 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 Aug 2002 (23 years ago) |
Document Number: | P02000084902 |
FEI/EIN Number |
450483975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 164 Clearwater Largo road N, Florida, FL, 33770, US |
Mail Address: | 7845 N Flame Vine Way, Crystal River, FL, 34428, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAGAS SHEILA A | Director | 164 Clearwater Largo road N, Largo, FL, 33770 |
SHEILA LEAGAS A | Director | 164 CLEARWATER LARGO ROAD N, LARGO, FL, 33770 |
Lee LEAGAS AMr | Director | 13350 86th Av N, Seminole, FL, 33776 |
LEAGAS LEE R | Agent | 7845 N Flame Vine Way, Crystal River, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-04 | 164 Clearwater Largo road N, Florida, FL 33770 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 7845 N Flame Vine Way, Crystal River, FL 34428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 164 Clearwater Largo road N, Florida, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-21 | LEAGAS, LEE R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2017-02-06 |
AMENDED ANNUAL REPORT | 2016-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State