Search icon

THE LEILA CORPORATION OF ST. PETE - Florida Company Profile

Company Details

Entity Name: THE LEILA CORPORATION OF ST. PETE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEILA CORPORATION OF ST. PETE 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: 25 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000046475
FEI/EIN Number 202563383

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

Address: 113 Cabrillo Ave.., st pete beach, FL, 33706, US
Mail Address: 113 cabrillo ave.., st pete beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGIA SUSAN Director 113 cabrillo ave., st pete beach, FL, 33706
AGIA SUSAN President 113 cabrillo ave., st pete beach, FL, 33706
AGIA SUSAN Secretary 113 cabrillo ave., st pete beach, FL, 33706
AGIA SUSAN Treasurer 113 cabrillo ave., st pete beach, FL, 33706
AGIA SUSAN J Agent 113 cabrillo ave., st pete beach, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-17 113 Cabrillo Ave.., Apt. 3A, st pete beach, FL 33706 -
CHANGE OF MAILING ADDRESS 2015-01-17 113 Cabrillo Ave.., Apt. 3A, st pete beach, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-17 113 cabrillo ave., apt. 3A, st pete beach, FL 33706 -
REGISTERED AGENT NAME CHANGED 2011-01-27 AGIA, SUSAN J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000943141 LAPSED 2009-CA-4159 HILLSBOROUGH COUNTY CIRCUIT 2014-11-07 2019-11-18 $277,760.60 OSSI CONSTRUCTION, INC, 2806 ROBERTS LAKE PLACE, TAMPA, FL 33614

Court Cases

Title Case Number Docket Date Status
THE LEILA CORPORATION OF ST. PETE, ETC., ET AL. VS FAREED OSSI, ET AL. SC2017-2142 2017-12-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D15-3279

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292009CA004159A001HC

Parties

Name Susan J. Agia
Role Petitioner
Status Active
Name Dr. Raymond Agai
Role Petitioner
Status Active
Name THE LEILA CORPORATION OF ST. PETE
Role Petitioner
Status Active
Representations ARNOLD DAVID LEVINE, ROBERT H. MACKENZIE
Name Susan J. Agaia Living Trust
Role Petitioner
Status Active
Name OSSI CONSTRUCTION, INC.
Role Respondent
Status Active
Name OSSI CONSULTING ENGINEERS INC
Role Respondent
Status Active
Name Fareed Ossi
Role Respondent
Status Active
Representations HEATHER A. DEGRAVE, STUART JAY LEVINE
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioners have failed to show a clear legal right to the relief requested, they are not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2017-12-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-12-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-05
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of The Leila Corporation of St. Pete
View View File
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-25
ADDRESS CHANGE 2010-01-11
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-10-24
ANNUAL REPORT 2008-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State