Search icon

RICHARD D. LEAL, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD D. LEAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD D. LEAL, 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P06000152568
FEI/EIN Number 208029917

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

Address: 1435 W. BUSCH BLVD., STE. D-2, TAMPA, FL, 33612, US
Mail Address: 1435 W. BUSCH BLVD., STE. D-2, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL RICHARD D President 1435 W. Busch Blvd, TAMPA, FL, 33612
HALL W. CRAIG Agent 2801 W BUSCH BLVD, TAMPA, FL, 336184500

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 2801 W BUSCH BLVD, Suite 200, TAMPA, FL 33618-4500 -
CHANGE OF MAILING ADDRESS 2012-03-28 1435 W. BUSCH BLVD., STE. D-2, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 1435 W. BUSCH BLVD., STE. D-2, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-03

Date of last update: 03 May 2025

Sources: Florida Department of State