Search icon

THE LEON LAW CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: THE LEON LAW CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEON LAW CENTER, 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: 18 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: P05000073211
FEI/EIN Number 202923240

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

Address: 20 S. ROSE AVENUE, 1, KISSIMMEE, FL, 34741, US
Mail Address: 20 S. ROSE AVENUE, 1, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON MERCEDES L President 20 S. ROSE AVENUE, SUITE 1, KISSIMMEE, FL, 34741
LEON MERCEDES L Agent 20 S. ROSE AVENUE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 20 S. ROSE AVENUE, 1, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 20 S. ROSE AVENUE, 1, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2019-02-26 20 S. ROSE AVENUE, 1, KISSIMMEE, FL 34741 -
REINSTATEMENT 2011-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State