Search icon

LEONARD INSURANCE SERVICES AGENCY INC. - Florida Company Profile

Company Details

Entity Name: LEONARD INSURANCE SERVICES AGENCY 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 20 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Aug 2019 (6 years ago)
Document Number: F10000001720
FEI/EIN Number 341409449

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

Address: 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL, 32746, US
Mail Address: 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Ross Kyp L President 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL, 32746
Kinnett Stanley KII Secretary 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL, 32746
Fitzgerald Brian Vice President 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL, 32746
Whisenant Lesli Vice President 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL, 32746
Henderson Jim W Director 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL, 32746
Riley Thomas L Director 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL, 32746
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-03-20 200 Colonial Center Parkway, Ste. 150, Lake Mary, FL 32746 -
REINSTATEMENT 2014-02-10 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-05-17 CORPORATION SERVICE COMPANY -

Documents

Name Date
WITHDRAWAL 2019-08-20
ANNUAL REPORT 2019-03-20
Reg. Agent Change 2018-08-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-02-10
Reg. Agent Change 2013-05-17
ANNUAL REPORT 2012-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State