Entity Name: | LEROY CHARLES, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEROY CHARLES, M.D., 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: |
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: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P06000143493 |
FEI/EIN Number |
205924422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4849 Lake Worth Road, SUITE 201, Greenacres, FL, 33463, US |
Mail Address: | 4849 Lake Worth Road, SUITE 201, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES LEROY | Director | 4849 Lake Worth Road, Greenacres, FL, 33463 |
CHARLES LEROY | Agent | 4849 Lake Worth Road, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | CHARLES, LEROY | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-19 | 4849 Lake Worth Road, SUITE 201, Greenacres, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-19 | 4849 Lake Worth Road, SUITE 201, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2013-09-19 | 4849 Lake Worth Road, SUITE 201, Greenacres, FL 33463 | - |
REINSTATEMENT | 2011-05-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000224083 | ACTIVE | 50-2021-CA-002482-XXXX-MB | PALM BEACH COUNTY CIRCUIT CT | 2021-04-30 | 2026-05-11 | $76,578.30 | PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525 |
J21000290993 | ACTIVE | 50-2021-CA-006763-XXXX-MB | 15TH JUDICIAL, PALM BEACH | 2021-02-02 | 2026-06-11 | $219,332.39 | BALBOA CAPITAL CORPORATION, 575 ANTON BLVD., 12TH FLOOR, COSTA MESA, CA 92626 |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-08 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-07-15 |
ANNUAL REPORT | 2015-09-15 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State