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 |
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 |
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 | - | - |
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