Search icon

LEUENBERGER ENTERPRISES, INCORPORATED

Company Details

Entity Name: LEUENBERGER ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: H04585
FEI/EIN Number 59-2415295
Address: 5355 COTTON STREET, GRACEVILLE, FL 32440
Mail Address: 5355 COTTON STREET, GRACEVILLE, FL 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
LEUENBERGER, THOMAS A. Agent 5355 COTTON ST., GRACEVILLE, FL 32440

Director

Name Role Address
LEUENBERGER, THOMAS A Director 4220 HWY 77, GRACEVILLE, FL 32440

Officer

Name Role Address
Leuenberger, Charles Whitman Officer 5355 COTTON STREET, GRACEVILLE, FL 32440

Vice President

Name Role Address
Leuenberger, Charles Whitman Vice President 5355 COTTON STREET, GRACEVILLE, FL 32440

Secretary

Name Role Address
LEUENBERGER, THOMAS A Secretary 4220 HWY 77, GRACEVILLE, FL 32440

President

Name Role Address
LEUENBERGER, THOMAS A President 4220 HWY 77, GRACEVILLE, FL 32440

Treasurer

Name Role Address
LEUENBERGER, THOMAS A Treasurer 4220 HWY 77, GRACEVILLE, FL 32440

Events

Event Type Filed Date Value Description
AMENDMENT 2016-01-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 5355 COTTON ST., GRACEVILLE, FL 32440 No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-12 5355 COTTON STREET, GRACEVILLE, FL 32440 No data
CHANGE OF MAILING ADDRESS 1992-06-12 5355 COTTON STREET, GRACEVILLE, FL 32440 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
Amendment 2016-01-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State