Search icon

LEATHER CENTER, INC.

Company Details

Entity Name: LEATHER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F96000001639
FEI/EIN Number 751802504
Address: 2724 REATY RD, CARROLLTON, TX, 75006
Mail Address: 2724 REATY RD, CARROLLTON, TX, 75006
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
LEON JUAN J President 2724 REATY RD, CARROLLTON, TX, 75006

Director

Name Role Address
LEON JUAN J Director 2724 REATY RD, CARROLLTON, TX, 75006
BORCK GEORGE D Director 2724 REATY RD, CARROLLTON, TX
SANCHEZ L F Director 2724 REALTY RD, CARROLLTON, TX, 75006

Chairman

Name Role Address
LEON JUAN J Chairman 2724 REATY RD, CARROLLTON, TX, 75006

Vice President

Name Role Address
BORCK GEORGE D Vice President 2724 REATY RD, CARROLLTON, TX

Secretary

Name Role Address
SANCHEZ L F Secretary 2724 REALTY RD, CARROLLTON, TX, 75006

Treasurer

Name Role Address
MILLER PAUL Treasurer 2724 REALTY RD., CARROLLTON, TX, 75006

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000195960 LAPSED 02-SC-342-19C-R COUNTY COURT, SEMINOLE COUNTY 2002-05-16 2007-05-17 $1604.50 YVONNE G. LORAH, 10743 VERSAILLES BLVD., CLERMONT, FL 34711

Documents

Name Date
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-01-31
DOCUMENTS PRIOR TO 1997 1996-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State