Search icon

INLAND REALTY OF LEESBURG, INC. - Florida Company Profile

Company Details

Entity Name: INLAND REALTY OF LEESBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INLAND REALTY OF LEESBURG, 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: 22 Aug 1980 (45 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 685924
FEI/EIN Number 592032806

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

Address: 33637 OVERTON DR, LEESBURG, FL, 34788, US
Mail Address: 33637 OVERTON DR, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER SUE B President 33637 OVERTON DRIVE, LEESBURG, FL, 34788
GEIGER SUE B Secretary 33637 OVERTON DRIVE, LEESBURG, FL, 34788
SUE GEIGER B Agent 33637 OVERTON DRIVE, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-05 33637 OVERTON DR, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2015-04-05 33637 OVERTON DR, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 33637 OVERTON DRIVE, LEESBURG, FL 34788 -
REGISTERED AGENT NAME CHANGED 2014-02-26 SUE, GEIGER B -
REINSTATEMENT 1998-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1984-12-19 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State