Entity Name: | LESLIE TAYLOR MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LESLIE TAYLOR MANUFACTURING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Oct 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Mar 1992 (33 years ago) |
Document Number: | F03960 |
FEI/EIN Number |
592041407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7532 EGRET DR, TITUSVILLE, FL, 32780 |
Mail Address: | P. O. BOX 1077, TITUSVILLE, FL, 32781 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRIOS LESLIE A | President | #9 608 Main St. N, Slave Lake, AB, T0G2A |
HARPER LEONHARD S | Treasurer | 7532 EGRET DR, TITUSVILLE, FL |
BARRIOS LESLIE A | Agent | 7532 Egret Dr, Titusville, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 7532 Egret Dr, Titusville, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 7532 EGRET DR, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 7532 EGRET DR, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-24 | BARRIOS, LESLIE A | - |
AMENDMENT | 1992-03-13 | - | - |
AMENDMENT | 1991-08-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001493080 | TERMINATED | 1000000536801 | BREVARD | 2013-09-18 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028 |
J09000110097 | TERMINATED | 1000000081885 | 5870 9382 | 2008-06-18 | 2029-01-22 | $ 850.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000348093 | TERMINATED | 1000000081885 | 5870 9382 | 2008-06-18 | 2029-01-28 | $ 850.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State