Search icon

PARIS LEON CORPORATION - Florida Company Profile

Company Details

Entity Name: PARIS LEON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARIS LEON 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: 21 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000069505
FEI/EIN Number 650693865

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

Address: 1409 WEST FLAGLER STREET, MIAMI, FL, 33135, US
Mail Address: 988 NW 106TH AVE CIR, MIAMI, FL, 33172, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON GRACIELA E Director 988 NW 106TH AVE CIR, MIAMI, FL, 33172
PARIS FERNANDO A Director 988 NW 106TH AVE CIR, MIAMI, FL, 33172
LEON GRACIELA E Agent 1409 WEST FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-10 1409 WEST FLAGLER STREET, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 1409 WEST FLAGLER STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 1409 WEST FLAGLER STREET, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State