Search icon

THE LEAN BOX INC - Florida Company Profile

Company Details

Entity Name: THE LEAN BOX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEAN BOX 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: 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: 16 Feb 2011 (14 years ago)
Document Number: P11000016713
FEI/EIN Number 27-5284976

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

Address: 4432 HANCOCK BRIDGE PKWY #6, N FORT MYERS, FL, 33903, US
Mail Address: 4432 Hancock bridge park way, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espaillat Leopoldo N President 4345 sw 1 place, cape coral, FL, 33914
Espaillat Leopoldo M Vice President 4345 sw 1 place, cape coral, FL, 33914
ESPAILLAT LEOPOLDO N Agent 4345 sw 1 place, cape coral, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-01 4432 HANCOCK BRIDGE PKWY #6, N FORT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4345 sw 1 place, cape coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 4432 HANCOCK BRIDGE PKWY #6, N FORT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State