Search icon

HARRY P. LEU, INC. - Florida Company Profile

Company Details

Entity Name: HARRY P. LEU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRY P. LEU, 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: 30 Sep 1904 (120 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: INVOL DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 002799
FEI/EIN Number 590331530

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

Address: 100 WEST LIVINGSTON STREET, P.O. BOX 2513, ORLANDO FLA, 32802
Mail Address: 100 WEST LIVINGSTON STREET, P.O. BOX 2513, ORLANDO FLA, 32802
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERR,THOMAS L. President 413 N. 2ND STREET, MILWAUKEE, WI
DOERR,THOMAS L. Treasurer 413 N. 2ND STREET, MILWAUKEE, WI
DOERR,THOMAS L. Director 413 N. 2ND STREET, MILWAUKEE, WI
LOMPA, EDWARD F. Vice President 413 N. 2ND STREET, MILWAUKEE, WI
LOMPA, EDWARD F. Assistant Secretary 413 N. 2ND STREET, MILWAUKEE, WI
GREBE, MICHAEL W. Secretary 777 E.WISCONSIN AVE., MILWAUKEE, WI
GREBE, MICHAEL W. Director 777 E.WISCONSIN AVE., MILWAUKEE, WI
SANDERS, JOHN A. Assistant Secretary 111 N.ORANGE AVE.,#1800, ORLANDO, FL
SANDERS, JOHN A. Agent 111 N.ORANGE AVE.,STE.1800, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
INVOL DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1987-05-01 SANDERS, JOHN A. -
REGISTERED AGENT ADDRESS CHANGED 1987-05-01 111 N.ORANGE AVE.,STE.1800, ORLANDO, FL 32801 -
MERGER 1987-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000046203
AMENDED AND RESTATEDARTICLES 1987-04-29 - -
NAME CHANGE AMENDMENT 1926-05-24 HARRY P. LEU, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13333380 0418800 1973-04-25 3701 NW 37 AVENUE, Miami, FL, 33159
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-25
Case Closed 1984-03-10
13332986 0418800 1973-03-27 3701 NW 37 AVENUE, Miami, FL, 33159
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1973-03-30
Abatement Due Date 1973-05-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E
Issuance Date 1973-03-30
Abatement Due Date 1973-05-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 10
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1973-03-30
Abatement Due Date 1973-05-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01011
Citaton Type Other
Standard Cited 19100179 J
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-03-30
Abatement Due Date 1973-05-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1973-03-30
Abatement Due Date 1973-05-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State