Search icon

LEFT SEAT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LEFT SEAT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LEFT SEAT ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Oct 2008 (16 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P08000093800
FEI/EIN Number 30-0519437

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

Address: 5521 N UNIVERISTY DR STE 203, CORAL SPRINGS, FL 33067
Mail Address: 701 BARTLETT CIRCLE, HILLSBOROUGH, NC 27278
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS, GREGORY S Agent 5521 N UNIVERISTY DR STE 203, CORAL SPRINGS, FL 33067
MORRIS, GREGORY SMR. President 5521 N UNIVERISTY DR STE 203, CORAL SPRINGS, FL 33067
MORRIS, JERRI BMS. Vice President 5521 N UNIVERISTY DR STE 203, CORAL SPRINGS, FL 33067
MORRIS, GREGORY SMR. Treasurer 5521 N UNIVERISTY DR STE 203, CORAL SPRINGS, FL 33067
MORRIS, JERRI BMS. Secretary 5521 N UNIVERISTY DR STE 203, CORAL SPRINGS, FL 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 5521 N UNIVERISTY DR STE 203, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2011-03-16 5521 N UNIVERISTY DR STE 203, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2011-03-16 MORRIS, GREGORY S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State