Entity Name: | LEUNG ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEUNG ENTERPRISES 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: | 29 Feb 2012 (13 years ago) |
Document Number: | P12000020263 |
FEI/EIN Number |
99-0373938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Westover Dr, Sanford, NC, 27330, US |
Mail Address: | 500 Westover Dr, Sanford, NC, 27330, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEUNG CHUN FAI | President | 270 Glad Park Ave, Stouffville, On, L4A 02 |
Tran Tram T | Vice President | 270 Glad Park Ave, Stouffville, On, L4A 02 |
LEUNG CHUN FAI | Agent | 222 Yamato Rd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 500 Westover Dr, #13519, Sanford, NC 27330 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 500 Westover Dr, #13519, Sanford, NC 27330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 222 Yamato Rd, Ste 106-272, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State