Entity Name: | LEONARD CRONNON CUSTOM TILE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEONARD CRONNON CUSTOM TILE 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: | 24 Oct 2014 (11 years ago) |
Document Number: | P14000088669 |
FEI/EIN Number |
47-2212918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 B North Lakewood Ave., Ocoee, FL, 34761, US |
Mail Address: | 1925 B North Lakewood Ave., Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRONNON LEONARD R | President | 1925 B North Lakewood Ave., Ocoee, FL, 34761 |
ADDISON JAMES | Secretary | 1925 B North Lakewood Ave., Ocoee, FL, 34761 |
CRONNON LEONARD R | Agent | 1925 B North Lakewood Ave., Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 1925 B North Lakewood Ave., Ocoee, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 1925 B North Lakewood Ave., Ocoee, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 1925 B North Lakewood Ave., Ocoee, FL 34761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-09-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State