Entity Name: | LEAH STORIE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEAH STORIE, P.A. 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: | 08 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000093313 |
FEI/EIN Number |
46-1567983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 870 NE 111S, Biscayne Park, FL, 33161, US |
Mail Address: | 870 NE 111S, Biscayne Park, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STORIE LEAH B | President | 870 NE 111S, Biscayne Park, FL, 33161 |
STORIE LEAH B | Agent | 870 NE 111S, Biscayne Park, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-12 | 870 NE 111S, Biscayne Park, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2016-05-12 | 870 NE 111S, Biscayne Park, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-12 | 870 NE 111S, Biscayne Park, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-05-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State