Entity Name: | LEAL & LEAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEAL & LEAL, INC. 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: | 20 May 2005 (20 years ago) |
Document Number: | P05000074158 |
FEI/EIN Number |
202893014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29154 CAMELLIA LN, BIG PINE KEY, FL, 33043 |
Mail Address: | 29154 CAMELLIA LANE, BIG PINE KEY, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL JOSE L | President | 29154 CAMELLIA LN, BIG PINE, FL, 33043 |
LEAL BURNS RUTH | Vice President | 885 98th Street, MARATHON, FL, 33050 |
LUIZ LEAL JOSE | Agent | 29154 CAMELLIA LN, BIG PINE, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-21 | 29154 CAMELLIA LN, BIG PINE KEY, FL 33043 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | LUIZ LEAL, JOSE | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-14 | 29154 CAMELLIA LN, BIG PINE KEY, FL 33043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State