Search icon

LEOGANE MARKET, INC. - Florida Company Profile

Company Details

Entity Name: LEOGANE MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEOGANE MARKET, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000054047
FEI/EIN Number NOT APPLICABLE

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

Address: 619 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
Mail Address: 609 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGARO JEROME President 110 SW 6TH AVENUE, DELRAY BEACH, FL, 33444
FIGARO JEROME Agent 110 SW 6TH AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-08 619 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-08 110 SW 6TH AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2005-11-08 619 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2005-11-08 FIGARO, JEROME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000214911 LAPSED 06-04430 CA (24) CIRCUIT COURT/DADE COUNTY 2006-08-07 2011-09-26 $80,320.17 PQ BEEF PROCESSORS, INC., 3531 GRIFFIN ROAD, FT.LAUDERDALE, FL 33312

Documents

Name Date
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-11-08
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State