Search icon

ROBERT B. LECCE NUMISMATIST, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT B. LECCE NUMISMATIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT B. LECCE NUMISMATIST, 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: 22 May 1995 (30 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: P95000041842
FEI/EIN Number 650591853

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

Address: 7400 Annapolis Lane, PARKLAND, FL, 33067, US
Mail Address: 7400 Annapolis Lane, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT B. LECCE NUMISMATIST, INC. PROFIT SHARING PLAN 2010 650591853 2011-09-23 ROBERT B. LECCE NUMISMATIST, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-12
Business code 423940
Sponsor’s telephone number 5164834744
Plan sponsor’s address 17761 SOUTHWICK WAY, BOCA RATON, FL, 334986418

Plan administrator’s name and address

Administrator’s EIN 650591853
Plan administrator’s name ROBERT B. LECCE NUMISMATIST, INC.
Plan administrator’s address 17761 SOUTHWICK WAY, BOCA RATON, FL, 334986418
Administrator’s telephone number 5164834744

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing RICHARD LECCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing RICHARD LECCE
Valid signature Filed with authorized/valid electronic signature
ROBERT B. LECCE NUMISMATIST, INC. PROFIT SHARING PLAN 2009 650591853 2010-07-29 ROBERT B. LECCE NUMISMATIST, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-12
Business code 423940
Sponsor’s telephone number 5164834744
Plan sponsor’s address 17761 SOUTHWICK WAY, BOCA RATON, FL, 334986418

Plan administrator’s name and address

Administrator’s EIN 650591853
Plan administrator’s name ROBERT B. LECCE NUMISMATIST, INC.
Plan administrator’s address 17761 SOUTHWICK WAY, BOCA RATON, FL, 334986418
Administrator’s telephone number 5164834744

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing ROBERT LECCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing ROBERT LECCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LECCE RICHARD A President 7400 Annapolis Lane, PARKLAND, FL, 33067
LECCE RICHARD A Director 7400 Annapolis Lane, PARKLAND, FL, 33067
LECCE RICHARD A Agent 7400 Annapolis Lane, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 7400 Annapolis Lane, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2020-01-17 7400 Annapolis Lane, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 7400 Annapolis Lane, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2011-07-18 LECCE, RICHARD A -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State