Entity Name: | LEON LAWN & NURSERY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEON LAWN & NURSERY SERVICE, 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: |
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: | 17 Feb 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Mar 2008 (17 years ago) |
Document Number: | P97000015158 |
FEI/EIN Number |
650752613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25100 SW 152 AVE, HOMESTEAD, FL, 33032 |
Mail Address: | 25100 SW 152 AVE, HOMESTEAD, FL, 33032 |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beltran Jancarlos | President | 25100 SW 152 AVE, HOMESTEAD, FL, 33032 |
BELTRAN LEON | Agent | 25100 SW 152 AVE, MIAMI, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-06-26 | 25100 SW 152 AVE, HOMESTEAD, FL 33032 | - |
NAME CHANGE AMENDMENT | 2008-03-10 | LEON LAWN & NURSERY SERVICE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-05 | 25100 SW 152 AVE, HOMESTEAD, FL 33032 | - |
REINSTATEMENT | 2007-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-05 | 25100 SW 152 AVE, MIAMI, FL 33032 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-22 | BELTRAN, LEON | - |
REINSTATEMENT | 1999-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001366054 | LAPSED | 13-8826-CA-01 | MIAMI-DADE CIRCUIT COURT | 2013-09-04 | 2018-09-05 | $92,801.56 | BANK OF AMERICA, N.A., 2001 NE 46TH ST, KANSAS CITY, MO 64116 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-06-22 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State