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 |
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 | - |
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 | - |
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