Search icon

KING LEO CORPORATION - Florida Company Profile

Company Details

Entity Name: KING LEO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING LEO CORPORATION 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: 05 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000059156
FEI/EIN Number 83-1184111

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

Address: 2429 16th lane, Pompano Beach, FL, 33064, US
Mail Address: 545 nw 48th ave, Deerfield beach, FL, 33442, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSTAL SAMUEL W President 545 NW 48TH, DEERFIELD BEACH, FL, 33442
DOSTALY SAMUEL W Agent 545 nw 48th ave, Deerfield beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068539 KING LEO'S AUTO SALE ACTIVE 2021-05-24 2026-12-31 - 545 NW 48TH AVE, DEERFIELD, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-06 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 DOSTALY, SAMUEL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2429 16th lane, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-06-29 2429 16th lane, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 545 nw 48th ave, Deerfield beach, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000302176 ACTIVE 1000000926380 BROWARD 2022-06-17 2042-06-22 $ 2,451.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132027809 2020-06-07 0455 PPP 4500 N Powerline Rd, Pompano Beach, FL, 33073-3052
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5104
Loan Approval Amount (current) 5104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Pompano Beach, BROWARD, FL, 33073-3052
Project Congressional District FL-23
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5172.52
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State