Search icon

LEO CONTRERAS SERVICES CORP - Florida Company Profile

Company Details

Entity Name: LEO CONTRERAS SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO CONTRERAS SERVICES 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: 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: 04 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: P13000030885
FEI/EIN Number 46-2451890

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

Address: 1499 SW 46TH AVE, FORT LAUDERDALE, FL, 33317, US
Mail Address: 1499 SW 46TH AVE, FORT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS LEONIDAS R President 1499 SW 46TH AVE, FORT LAUDERDALE, FL, 33317
PEREZ EVELYN Vice President 1499 SW 46TH AVE, FORT LAUDERDALE, FL, 33317
LOZANO ALEXANDRA Agent 8305 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 1499 SW 46TH AVE, FORT LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-11-25 1499 SW 46TH AVE, FORT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2024-11-25 LOZANO, ALEXANDRA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 8305 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State