Search icon

LEF CAPITAL CORP - Florida Company Profile

Company Details

Entity Name: LEF CAPITAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEF CAPITAL CORP 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: 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000055187
FEI/EIN Number 452548743

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

Address: 3215 S Ocean Blvd, Highland bch, FL, 33487, US
Mail Address: 3215 S Ocean Blvd, Highland bch, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER LOUIS E President 3215 S Ocean Blvd, Highland bch, FL, 33487
FISHER LOUIS Agent 3215 S Ocean Blvd, Highland bch, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-03 3215 S Ocean Blvd, 804, Highland bch, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-03 3215 S Ocean Blvd, 804, Highland bch, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-06-03 3215 S Ocean Blvd, 804, Highland bch, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-06-03 FISHER, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000803602 LAPSED 1000000480348 PALM BEACH 2013-04-03 2023-04-24 $ 673.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2015-06-03
ANNUAL REPORT 2012-04-04
Domestic Profit 2011-06-13

Date of last update: 02 May 2025

Sources: Florida Department of State