Entity Name: | LAW OFFICES OF JODY LESLIE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF JODY LESLIE, 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: | 26 Sep 1996 (29 years ago) |
Document Number: | P96000080061 |
FEI/EIN Number |
650519304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2881 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2881 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESLIE JODY | President | 2881 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
McLaughlin Robert C | Secretary | 2881 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
McLaughlin Robert C | Agent | 2881 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 2881 EAST OAKLAND PARK BLVD., SUITE 316, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 2881 EAST OAKLAND PARK BLVD., SUITE 316, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 2881 EAST OAKLAND PARK BLVD., SUITE 316, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | McLaughlin, Robert C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State