Search icon

LEGGIADRO OF PALM BEACH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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