Search icon

LEON ELECTRIC FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LEON ELECTRIC FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON ELECTRIC FLORIDA, 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: 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: 26 Oct 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G66680
FEI/EIN Number 592345035

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

Address: 6310 SW 41ST CT., NONE, DAVIE, FL, 33314, US
Mail Address: 6310 SW 41ST CT., NONE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJEU DANIEL M President 6310 SW 41ST CT., DAVIE, FL, 33314
DEJEU DANIEL M Agent 6310 SW 41ST CT., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6310 SW 41ST CT., NONE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2012-04-30 6310 SW 41ST CT., NONE, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 6310 SW 41ST CT., DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2010-04-13 DEJEU, DANIEL MR. -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001340729 TERMINATED 1000000520430 BROWARD 2013-08-14 2023-09-05 $ 363.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-06-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109003434 0418800 1993-08-13 6265 SAMPLE RD., CORAL SPRINGS, FL, 33065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-08-13
Case Closed 1993-12-07

Related Activity

Type Referral
Activity Nr 901539189
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1993-10-22
Abatement Due Date 1993-10-27
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1993-10-22
Abatement Due Date 1993-11-24
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State