Search icon

SEMINOLE LE INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MATTIZA MICHAEL President 1228 Carriage Park Dr, VALRICO, FL, 33594
Mattiza Michael T Agent 1228 Carriage Park Dr, Valrico, FL, 33594

Events

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 -

Documents

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