Search icon

LEIDER, INC.

Company Details

Entity Name: LEIDER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 1969 (56 years ago)
Date of dissolution: 10 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2001 (23 years ago)
Document Number: 601043
FEI/EIN Number 59-1262859
Address: 1110 SW IVANHOE BLVD, UNIT 11, ORLANDO, FL 32804
Mail Address: 1110 SW IVANHOE BLVD, UNIT 11, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEIDER, BETTE ANN Agent 1110 SW IVANHOE BLVD, UNIT 11, ORLANDO, FL 32804

Secretary

Name Role Address
LEIDER, BETTE ANN Secretary 1110 SW IVANHOE BLVD UNIT 11, ORLANDO, FL 32804

President

Name Role Address
LEIDER, BETTE ANN President 1110 SW IVANHOE BLVD UNIT 11, ORLANDO, FL 32804

Director

Name Role Address
LEIDER, BETTE ANN Director 1110 SW IVANHOE BLVD UNIT 11, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 1110 SW IVANHOE BLVD, UNIT 11, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2000-03-20 1110 SW IVANHOE BLVD, UNIT 11, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 1110 SW IVANHOE BLVD, UNIT 11, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 1997-05-13 LEIDER, BETTE ANN No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-01-08 LEIDER, INC. No data

Documents

Name Date
Voluntary Dissolution 2001-12-10
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-29
1973 AND 1974 ANNUAL REPORTS 1998-09-15
ANNUAL REPORT 1998-07-08
ANNUAL REPORT 1997-05-13
AMENDED/RESTATED ARTICLE/NC 1997-01-09
ANNUAL REPORT 1996-01-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State