Search icon

LEOPOLD LAW, P.A. - Florida Company Profile

Company Details

Entity Name: LEOPOLD LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEOPOLD LAW, 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: 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: 25 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: P08000070633
FEI/EIN Number 263601862

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

Address: 11780 US Highway One, Suite 500, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 11780 US Highway One, Suite 500, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEOPOLD LAW, P.A. 401(K) PROFIT SHARING PLAN 2014 263061862 2015-04-17 LEOPOLD LAW, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5615151400
Plan sponsor’s address 2925 PGA BOULEVARD, SUITE 200, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing THEODORE LEOPOLD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing THEODORE LEOPOLD
Valid signature Filed with authorized/valid electronic signature
LEOPOLD LAW, P.A. 401(K) PROFIT SHARING PLAN 2013 263061862 2014-06-24 LEOPOLD LAW, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5615151400
Plan sponsor’s address 2925 PGA BOULEVARD, SUITE 200, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing THEODORE LEOPOLD
Valid signature Filed with authorized/valid electronic signature
LEOPOLD LAW, P.A. 401(K) PROFIT SHARING PLAN 2012 263061862 2013-04-19 LEOPOLD LAW, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5615151400
Plan sponsor’s address 2925 PGA BOULEVARD, SUITE 200, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2013-04-19
Name of individual signing THEODORE LEOPOLD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-19
Name of individual signing THEODORE LEOPOLD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEOPOLD THEODORE Director 11780 US Highway One, PALM BEACH GARDENS, FL, 33408
LEOPOLD THEODORE J Agent 11780 US Highway One, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 11780 US Highway One, Suite 500, PALM BEACH GARDENS, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-02-03 11780 US Highway One, Suite 500, PALM BEACH GARDENS, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 11780 US Highway One, Suite 500, PALM BEACH GARDENS, FL 33408 -
NAME CHANGE AMENDMENT 2011-12-05 LEOPOLD LAW, P.A. -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-24 LEOPOLD, THEODORE JPRES -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State