Search icon

LEFT OF CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LEFT OF CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEFT OF CENTER, 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: 07 Apr 1997 (28 years ago)
Date of dissolution: 28 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: P97000031489
FEI/EIN Number NOT APPLICABLE

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

Address: 18288 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
Mail Address: 18288 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO ELAINE P President 6649 S. U.S. HIGHWAY 1, PORT ST. LUCIE, FL, 34952
Garces Maria E Vice President 6649 S. U.S. Highway 1, Port St. Lucie, FL, 34952
LOZEAU LOUIS E Agent 1002 SE MONTEREY COMMONS BLVD., STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-08 18288 COLLINS AVENUE, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-11-08 18288 COLLINS AVENUE, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-11-08 LOZEAU, LOUIS EJR. -
REGISTERED AGENT ADDRESS CHANGED 2012-11-08 1002 SE MONTEREY COMMONS BLVD., SUITE 100, STUART, FL 34996 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000430851 TERMINATED 1000000470111 MIAMI-DADE 2013-02-08 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-28
ANNUAL REPORT 2013-03-26
Reg. Agent Change 2012-11-08
ANNUAL REPORT 2012-04-16
Off/Dir Resignation 2012-04-16
ANNUAL REPORT 2011-09-11
ANNUAL REPORT 2010-09-20
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State