Search icon

LECESSE BOYNTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: LECESSE BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LECESSE BOYNTON BEACH, 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: 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: 15 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000076184
FEI/EIN Number 47-1846518

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

Address: 650 S. NORTHLAKE BLVD., SUITE 450, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 650 S. NORTHLAKE BLVD., SUITE 450, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECESSE DEVELOPMENT CORP. Agent 650 S. NORTHLAKE BLVD, ALTAMONTE SPRINGS, FL, 32701
LECCESE SALVADOR President 650 S. NORTHLAKE BLVD., SUITE 450, ALTAMONTE SPRINGS, FL, 32701
HAYDEN TOM Vice President 650 S. NORTHLAKE BLVD., SUITE 450, ALTAMONTE SPRINGS, FL, 32701
FLYNN JOHN Vice President 650 S. NORTHLAKE BLVD., SUITE 450, ALTAMONTE SPRINGS, FL, 32701
FLYNN JOHN Secretary 650 S. NORTHLAKE BLVD., SUITE 450, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-06-08
Domestic Profit 2014-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State