Entity Name: | LEAL FLORIDA TILE AND BRICK PAVERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEAL FLORIDA TILE AND BRICK PAVERS 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: | 27 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | P11000108541 |
FEI/EIN Number |
454130120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 GLADES CIRCLE, LARGO, FL, 33771, US |
Mail Address: | 215 GLADES CIRCLE, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA DA CRUZ ALVARO | President | 215 GLADES CIRCLE, LARGO, FL, 33771 |
PEREIRA DA CRUZ ALVARO | Agent | 215 GLADES CIRCLE, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 215 GLADES CIRCLE, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | PEREIRA DA CRUZ, ALVARO | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 215 GLADES CIRCLE, LARGO, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 215 GLADES CIRCLE, LARGO, FL 33771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000345619 | TERMINATED | 1000000996027 | PINELLAS | 2024-05-28 | 2044-06-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000123683 | TERMINATED | 1000000860946 | PINELLAS | 2020-02-17 | 2040-02-26 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-23 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-01-24 |
REINSTATEMENT | 2017-05-03 |
ANNUAL REPORT | 2015-03-27 |
REINSTATEMENT | 2014-03-27 |
ANNUAL REPORT | 2012-02-10 |
Domestic Profit | 2011-12-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State