Search icon

LEAL FLORIDA TILE AND BRICK PAVERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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