Search icon

DRS. PAUL & SHIRLEY LEADEM, P.A. - Florida Company Profile

Company Details

Entity Name: DRS. PAUL & SHIRLEY LEADEM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRS. PAUL & SHIRLEY LEADEM, P.A. 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000052749
FEI/EIN Number 200881097

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

Address: 1740 TREE BOULEVARD, SUITE 112, ST. AUGUSTINE, FL, 32086
Mail Address: 1740 TREE BOULEVARD, SUITE 112, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEADEM PAUL J Director 1740 TREE BLVD., STE 112, ST. AUGUSTINE, FL, 32086
LEADEM SHIRLEY N Director 1740 TREE BLVD., STE 112, ST. AUGUSTINE, FL, 32086
AKEL EDWARD C Agent 1 INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 1740 TREE BOULEVARD, SUITE 112, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2007-03-19 1740 TREE BOULEVARD, SUITE 112, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State