Entity Name: | LEY-QUIN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEY-QUIN 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: | 18 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2012 (13 years ago) |
Document Number: | P06000008683 |
FEI/EIN Number |
204124143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 432 US HIGHWAY 17-92, HAINES CITY, FL, 33844 |
Mail Address: | P.O. BOX 634, ONECO, FL, 34264, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA ELIA | President | 432 US HIGHWAY 17-92, HAINES CITY, FL, 33844 |
QUINTANA ANA E | Vice President | 432 US HIGHWAY 17-92, HAINES CITY, FL, 33844 |
QUINTANA ELIA | Agent | 432 US HIGHWAY 17-92, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 432 US HIGHWAY 17-92, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 432 US HIGHWAY 17-92, HAINES CITY, FL 33844 | - |
AMENDMENT | 2012-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 432 US HIGHWAY 17-92, HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
Off/Dir Resignation | 2017-06-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State