Search icon

LEIGH A PYEATT, P.A. - Florida Company Profile

Company Details

Entity Name: LEIGH A PYEATT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEIGH A PYEATT, 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: 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: 30 Aug 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: P04000124360
FEI/EIN Number 201565268

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

Address: 8156 PINOSA STREET, NAVARRE, FL, 32566, US
Mail Address: 8156 Pinosa St., NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYEATT LEIGH A President 8156 PINOSA STREET, NAVARRE, FL, 32566
PYEATT LEIGH A Agent 8156 PINOSA STREET, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-08-20 LEIGH A PYEATT, P.A. -
REGISTERED AGENT NAME CHANGED 2018-08-20 PYEATT, LEIGH A -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 8156 PINOSA STREET, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 8156 PINOSA STREET, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2016-02-01 8156 PINOSA STREET, NAVARRE, FL 32566 -
AMENDMENT AND NAME CHANGE 2014-06-11 LEIGH A ROSSI, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-26
Amendment and Name Change 2018-08-20
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State