Search icon

LEETCO, INC.

Company Details

Entity Name: LEETCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1975 (49 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: 487020
FEI/EIN Number 59-1639931
Address: 11588 N Caribee Pt, Inglis, FL 34449
Mail Address: 11588 N Caribee Pt, Inglis, FL 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
TEEL, PAUL L. Agent 11588 N Caribee Pt, Inglis, FL 34449

President

Name Role Address
Teel, Paul, Paul Teel President 11588 N Caribee Pt, Inglis, FL 34449

Director

Name Role Address
Teel, Paul, Paul Teel Director 11588 N Caribee Pt, Inglis, FL 34449
Teel, Jeanne A Director 11588 N Caribee Pt, Inglis, FL 34449

Vice President

Name Role Address
Teel, Jeanne A Vice President 11588 N Caribee Pt, Inglis, FL 34449

Secretary

Name Role Address
Teel, Jeanne A Secretary 11588 N Caribee Pt, Inglis, FL 34449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 11588 N Caribee Pt, Inglis, FL 34449 No data
CHANGE OF MAILING ADDRESS 2022-04-05 11588 N Caribee Pt, Inglis, FL 34449 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 11588 N Caribee Pt, Inglis, FL 34449 No data
REGISTERED AGENT NAME CHANGED 1995-04-14 TEEL, PAUL L. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State