Entity Name: | SEMINOLE LE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEMINOLE LE 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: | 10 May 2011 (14 years ago) |
Document Number: | P11000044706 |
FEI/EIN Number |
451834072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1228 Carriage Park Dr, VALRICO, FL, 33594, US |
Mail Address: | 1228 Carriage Park Dr, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTIZA MICHAEL | President | 1228 Carriage Park Dr, VALRICO, FL, 33594 |
Mattiza Michael T | Agent | 1228 Carriage Park Dr, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-08 | Mattiza, Michael T | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 1228 Carriage Park Dr, Valrico, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-11 | 615 Cape Coral Pkwy W #104, CAPE CORAL, FL 33914 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 1228 Carriage Park Dr, VALRICO, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 1228 Carriage Park Dr, VALRICO, FL 33594 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State