Entity Name: | A.C. LEADBETTER & SON, INC. |
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: | 23 Oct 1974 (50 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 833229 |
FEI/EIN Number |
344471766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 ARCO DRIVE, P.O. BOX 7126, TOLEDO, OH, 43607-2903 |
Mail Address: | 110 ARCO DRIVE, PO BOX 352110, TOLEDO, OH, 43635, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
LEADBETTER, JAMES | DCE | 110 ARCO DRIVE, TOLEDO, OH |
OAK, S.R. | Secretary | 110 ARCO DRIVE, TOLEDO, OH |
OAK, S.R. | Treasurer | 110 ARCO DRIVE, TOLEDO, OH |
OAK, S.R. | Director | 110 ARCO DRIVE, TOLEDO, OH |
SCHUELER, JAMES | Vice President | 110 ARCO DRIVE, TOLEDO, OH |
TOMASEWSKI, JACK | Vice President | 110 ARCO DRIVE, TOLEDO, OH |
LEADBETTER, SHIRLEY | Director | 110 ARCO DRIVE, TOLEDO, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-17 | 1201 HAYES STREET, STE 105, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 110 ARCO DRIVE, P.O. BOX 7126, TOLEDO, OH 43607-2903 | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-31 | 110 ARCO DRIVE, P.O. BOX 7126, TOLEDO, OH 43607-2903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-09-15 |
ANNUAL REPORT | 1996-04-02 |
ANNUAL REPORT | 1995-05-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13335229 | 0418800 | 1976-07-26 | 13600 SOUTHWEST 88 STREET, Miami, FL, 33186 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 C01 |
Issuance Date | 1976-07-30 |
Abatement Due Date | 1976-08-02 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-05-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-19 |
Case Closed | 1976-05-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260300 B02 |
Issuance Date | 1976-04-22 |
Abatement Due Date | 1976-04-25 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1976-04-22 |
Abatement Due Date | 1976-04-25 |
Nr Instances | 1 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State