Search icon

LE PEGASUS, INC. - Florida Company Profile

Company Details

Entity Name: LE PEGASUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE PEGASUS, 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: 12 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2004 (21 years ago)
Document Number: P03000154776
FEI/EIN Number 200523018

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

Address: 12500 WORLD PLAZA LANE, FORT MYERS, FL, 33907, US
Mail Address: PO BOX 990218, Naples, FL, 34116, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES WILLIAM President 12500 WORLD PLAZA LANE, FORT MYERS, FL, 33907
BARNES BEATRICE Secretary 12500 WORLD PLAZA LANE, FORT MYERS, FL, 33907
BARNES BEATRICE Director 12500 WORLD PLAZA LANE, FORT MYERS, FL, 33907
BARNES WILLIAM Agent 12500 WORLD PLAZA LANE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-03 12500 WORLD PLAZA LANE, Suite 3, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 12500 WORLD PLAZA LANE, Suite 3, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 12500 WORLD PLAZA LANE, Suite 3, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2012-04-06 BARNES, WILLIAM -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State