Search icon

LESLIE TAYLOR MANUFACTURING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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