Entity Name: | LEONARD'S FRAME SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEONARD'S FRAME SERVICE, 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: | 15 Jun 1980 (45 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | 674412 |
FEI/EIN Number |
592002901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 NE LEON ST., LAKE CITY, FL, 32055 |
Mail Address: | 126 NE LEON ST., LAKE CITY, FL, 32055 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTERS, MICHAEL J. | President | 126 NE LEON ST, LAKE CITY, FL |
MASTERS, ROSEMARY | Treasurer | 126 NE LEON ST., LAKE CITY, FL |
MASTERS, MICHAEL J. | Agent | 141 SW MABREY GLEN, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-23 | 141 SW MABREY GLEN, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 126 NE LEON ST., LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 126 NE LEON ST., LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 1987-06-11 | MASTERS, MICHAEL J. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-03-23 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-03-27 |
ANNUAL REPORT | 2000-03-15 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State