Search icon

LEIGHTON HOLDINGS, INC. - Florida Company Profile

Company Details

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

LEIGHTON HOLDINGS, 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: 09 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P02000086373
FEI/EIN Number 651060019

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

Address: 51 SE Seminole Street,, STUART, FL, 34994, US
Mail Address: P.O. BOX 1273, STUART, FL, 34995, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGHTON, III JOHN S President 1433 SE Riverside Drive, STUART, FL, 34996
LEIGHTON III JOHN S Agent 1433 SE Riverside Drive, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 51 SE Seminole Street,, Unit 403, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 1433 SE Riverside Drive, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2023-01-23 LEIGHTON III, JOHN S -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State