Search icon

LEON PROPANE INC - Florida Company Profile

Company Details

Entity Name: LEON PROPANE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON PROPANE 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: 24 Jun 1960 (65 years ago)
Date of dissolution: 16 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: 237932
FEI/EIN Number 590905676

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

Address: 201 GORDON STREET, LAGRANGE, GA, 30240, US
Mail Address: 201 GORDON STREET, LAGRANGE, GA, 30240, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOX KENDRICK W. J Chief Executive Officer 201 GORDON ST., LAGRANGE, GA, 30240
STERCHI JANEY M Secretary 201 GORDON STREET, LAGRANGE, GA, 30240
CLARK GREGORY Q Agent 1 INDEPENDENT DRIVE SUITE 3130, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1 INDEPENDENT DRIVE SUITE 3130, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-05-03 CLARK, GREGORY Q -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 201 GORDON STREET, LAGRANGE, GA 30240 -
CHANGE OF MAILING ADDRESS 2018-04-12 201 GORDON STREET, LAGRANGE, GA 30240 -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-16
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-01-25
Reg. Agent Change 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State