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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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