Search icon

PHILLIP LESLIE CORPORATION - Florida Company Profile

Company Details

Entity Name: PHILLIP LESLIE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLIP LESLIE CORPORATION 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: 01 May 1984 (41 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: H01605
FEI/EIN Number 592432854

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

Address: RT. 5,BOX 1615, PALATKA, FL, 32077
Mail Address: RT. 5,BOX 1615, PALATKA, FL, 32077
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS, PHILLIP L. President 120 MAIN STREET SUITE 10, PALATKA, FL
DENNIS, PHILLIP L. Director 120 MAIN STREET SUITE 10, PALATKA, FL
SMART, MARY FRANCES, ESQUIRE Agent 120 MAIN STREET, PALATKA, FL, 32077

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1986-08-22 RT. 5,BOX 1615, PALATKA, FL 32077 -
CHANGE OF MAILING ADDRESS 1986-08-22 RT. 5,BOX 1615, PALATKA, FL 32077 -

Court Cases

Title Case Number Docket Date Status
HOWARD D. LESLIE A/K/A HOWARD DEAN LESLIE A/K/A HOWARD LESLIE AND ROWENA MARIE GRAY LESLIE A/K/A ROWENA M. GRAY LESLIE A/K/A ROWENA LESLIE A/K/A ROWENA MARIE GRAY-LESLIE A/K/A ROWENA M. GRAY-LESLIE VS U.S. BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016-SC6 TITLE TRUST, CLERK OF THE COURT OF LAKE COUNTY, FLORIDA, LAKES & SPRING HOMEOWNERS ASSOCIATION, INC., ANTHONY FISHER, ET AL 5D2021-0226 2021-01-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000917-A

Parties

Name Rowena Marie Gray Leslie
Role Appellant
Status Active
Name Howard Dean Leslie
Role Appellant
Status Active
Name U.S. Bank National Association as Legal Title Trustee for Truman 2016-SC6 Tittle Trust
Role Appellee
Status Active
Representations Gregg R. Dreilinger, Roy A. Diaz, Mark Dunn, Adam Diaz, Diana Johnson
Name Lake Co Circuit Ct Clerk
Role Appellee
Status Active
Name Anthony Fisher
Role Appellee
Status Active
Name PHILLIP LESLIE CORPORATION
Role Appellee
Status Active
Name LAKES & SPRINGS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Cary F. Rada DNU
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 532 PAGES CORRECTED
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-06-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA W/I 10 DAYS
Docket Date 2021-06-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of U.S. Bank National Association as Legal Title Trustee for Truman 2016-SC6 Tittle Trust
Docket Date 2021-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/5 ORDER
On Behalf Of U.S. Bank National Association as Legal Title Trustee for Truman 2016-SC6 Tittle Trust
Docket Date 2021-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association as Legal Title Trustee for Truman 2016-SC6 Tittle Trust
Docket Date 2021-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Howard Dean Leslie
Docket Date 2021-04-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 5/19; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2021-04-06
Type Response
Subtype Response
Description RESPONSE ~ PER 3/26 ORDER AND REQUEST FOR EOT
On Behalf Of Howard Dean Leslie
Docket Date 2021-03-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DYS; DISCHARGED PER 4/19 ORDER
Docket Date 2021-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 544 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 01/0/21 ORDER
On Behalf Of Howard Dean Leslie
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association as Legal Title Trustee for Truman 2016-SC6 Tittle Trust
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2021-01-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/21
On Behalf Of Howard Dean Leslie

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9076808002 2020-07-06 0455 PPP 5212 Franklin Woodland Drive, Plant City, FL, 33565-3175
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2639
Loan Approval Amount (current) 2639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-3175
Project Congressional District FL-15
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2670.09
Forgiveness Paid Date 2021-09-14
1625288608 2021-03-13 0455 PPS 5212 Franklin Woodland Dr, Plant City, FL, 33565-3175
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2639
Loan Approval Amount (current) 2639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-3175
Project Congressional District FL-15
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2676.96
Forgiveness Paid Date 2022-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State