Entity Name: | LEGGIADRO OF PALM BEACH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGGIADRO OF PALM BEACH 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: | 07 May 1999 (26 years ago) |
Document Number: | P99000041614 |
FEI/EIN Number |
650921443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 65 Main Street, 2nd Fl., Yonkers, NY, 10701, US |
Address: | 317-A WORTH AVE., PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS ANN | President | 65 Main Street, Yonkers, NY, 10701 |
ROSS BROOKS | Secretary | 65 Main Street, Yonkers, NY, 10701 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-31 | INCORP SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 317-A WORTH AVE., PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-25 | 317-A WORTH AVE., PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-14 |
Reg. Agent Change | 2021-08-31 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State