Search icon

LEAH-CHEM INDUSTRIES INC

Company Details

Entity Name: LEAH-CHEM INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1973 (52 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 419626
FEI/EIN Number 59-1438145
Address: 4640 CALLE CORTO, TITUSVILLE, FL 32780
Mail Address: PO BOX 5504, TITUSVILLE, FL 32783
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JERRY, DEGARMO Agent 4640 CALLE CORTO, TITUSVILLE, FL 32780

President

Name Role Address
DEGARMO, JERRY P President 4640 CALLE CORTO, TITUSVILLE, FL 32780

Director

Name Role Address
DEGARMO, JERRY P Director 4640 CALLE CORTO, TITUSVILLE, FL 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 4640 CALLE CORTO, TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2010-10-07 4640 CALLE CORTO, TITUSVILLE, FL 32780 No data
REGISTERED AGENT NAME CHANGED 2010-10-07 JERRY, DEGARMO No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 4640 CALLE CORTO, TITUSVILLE, FL 32780 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000759477 LAPSED 05-2010-CA-045549 BREVARD COUNTY COURT 2011-06-07 2016-11-18 $84,591.36 KEMIRA WATER SOLUTIONS, INC., DEPT AT952343, ATLANTA, GA 3192-2343

Documents

Name Date
ANNUAL REPORT 2010-10-07
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-12-07
ANNUAL REPORT 2009-11-24
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State