Search icon

LEONARD CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: LEONARD CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Feb 1946 (79 years ago)
Date of dissolution: 25 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2008 (17 years ago)
Document Number: 806065
FEI/EIN Number 361379000

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

Address: 14522 SOUTH OUTER FORTY RD, CHESTERFIELD, MO, 63017
Mail Address: 14522 SOUTH OUTER FORTY RD, CHESTERFIELD, MO, 63017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DESAI PANKAJ J Vice President 14522 S. OUTER FORTY RD, CHESTERFIELD, MO, 63017
RHOADES JANETTE M Vice President 14522 S. OUTER FORTY RD, CHESTERFIELD, MO, 63017
WATSON GERALD A President 14522 S. OUTER FORTY RD, CHESTERFIELD, MO, 63017
MERZ JOHN S Secretary 14522 S. OUTER FORTY RD, CHESTERFIELD, MO, 63017
SNODGRASS ROBERT J Vice President 14522 SOUTH OUTER FORTY RD, CHESTERFIELD, MO, 63017
ANDERSON NANCY J Treasurer 14522 SOUTH OUTER FORTY RD, CHESTERFIELD, MO, 63017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 14522 SOUTH OUTER FORTY RD, CHESTERFIELD, MO 63017 -
CHANGE OF MAILING ADDRESS 2006-03-29 14522 SOUTH OUTER FORTY RD, CHESTERFIELD, MO 63017 -

Documents

Name Date
Withdrawal 2008-04-25
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-09
Reg. Agent Change 2004-05-28
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102964244 0420600 1992-07-31 S.R. 60, BARTOW, FL, 33830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-08-04
Case Closed 1993-08-26

Related Activity

Type Referral
Activity Nr 901141994
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260103 A01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-06
Current Penalty 450.0
Initial Penalty 1300.0
Contest Date 1992-12-22
Final Order 1993-08-19
Nr Instances 1
Nr Exposed 120
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260103 C01
Issuance Date 1992-12-04
Abatement Due Date 1993-01-06
Contest Date 1992-12-22
Final Order 1993-08-19
Nr Instances 1
Nr Exposed 120
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1992-12-04
Abatement Due Date 1993-01-06
Contest Date 1992-12-22
Final Order 1993-08-19
Nr Instances 1
Nr Exposed 120
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1992-12-04
Abatement Due Date 1993-01-06
Contest Date 1992-12-22
Final Order 1993-08-19
Nr Instances 1
Nr Exposed 120
Related Event Code (REC) Referral
Gravity 00
109719690 0420600 1992-04-08 AGRICO CHEMICAL SR 630 SO., PIERCE, FL, 33860
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-08
Case Closed 1992-07-08

Related Activity

Type Accident
Activity Nr 360149991

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1992-06-16
Abatement Due Date 1992-06-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State