Search icon

L.E.I. TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: L.E.I. TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.E.I. TRANSPORT, 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: 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000056462
FEI/EIN Number 204728746

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

Address: 2860 OLD CANOE CREEK RD, SAINT CLOUD, FL, 34772
Mail Address: 2860 OLD CANOE CREEK RD, SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTALES LUIS President 2860 OLD CANOE CREEK RD, SAINT CLOUD, FL, 34772
COSTALES LUIS Agent 2860 OLD CANOE CREEK RD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-03 2860 OLD CANOE CREEK RD, SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 2860 OLD CANOE CREEK RD, SAINT CLOUD, FL 34772 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-28 - -
AMENDMENT 2008-11-13 - -
AMENDMENT 2008-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-12 2860 OLD CANOE CREEK RD, SAINT CLOUD, FL 34772 -
AMENDMENT 2007-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000272845 TERMINATED 1000000656486 OSCEOLA 2015-02-04 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000272852 TERMINATED 1000000656487 OSCEOLA 2015-02-04 2025-02-18 $ 1,741.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000139641 ACTIVE 1000000568636 OSCEOLA 2014-01-07 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000504853 ACTIVE 1000000466292 OSCEOLA 2013-02-06 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000508817 ACTIVE 1000000224493 OSCEOLA 2011-07-11 2031-08-10 $ 920.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2011-01-03
Off/Dir Resignation 2009-11-02
Amendment 2009-07-28
ANNUAL REPORT 2009-03-19
Amendment 2008-11-13
Amendment 2008-10-17
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-02-26
Amendment 2007-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State