Search icon

LESLIE R. ALONZO, III, OD, P.A. - Florida Company Profile

Company Details

Entity Name: LESLIE R. ALONZO, III, OD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LESLIE R. ALONZO, III, OD, P.A. 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: 14 May 1996 (29 years ago)
Document Number: P96000041661
FEI/EIN Number 593383044

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

Address: BRANDON EYE CENTER, 403 VONDERBURG DR., BRANDON, FL, 33511
Mail Address: 3903 BLUE MAINDENCANE PLACE, VALRICO, FL, 33596
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONZO LESLIE R. I Officer 3903 BLUE MAIDENCANE PLACE, VALRICO, FL, 33596
ALONZO LESLIE R. I Director 3903 BLUE MAIDENCANE PLACE, VALRICO, FL, 33596
ALONZO LESLIE R Agent 3903 BLUE MAIDENCANE PLACE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-09 BRANDON EYE CENTER, 403 VONDERBURG DR., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 3903 BLUE MAIDENCANE PLACE, VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 BRANDON EYE CENTER, 403 VONDERBURG DR., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1998-06-17 ALONZO, LESLIE RIII -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State