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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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