Search icon

LEON STONE & ASSOCIATES, INC.

Company Details

Entity Name: LEON STONE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H37564
FEI/EIN Number 59-2957104
Address: 3825 HENDERSON BLVD, STE 403, TAMPA, FL 33629-5032
Mail Address: 3825 HENDERSON BLVD, STE 403, TAMPA, FL 33629-5032
Place of Formation: FLORIDA

Agent

Name Role Address
STONE STEPHEN M Agent 725 N. MAGNOLIA AVE., ORLANDO, FL 32803

Secretary

Name Role Address
ROSS, BERNICE Secretary 3825 HENDERSON BLVD STE 403, TAMPA, FL 33629-5032

President

Name Role Address
STONE, LEON President 3825 HENDERSON BLVD STE 403, TAMPA, FL 33629-5032

Director

Name Role Address
STONE, LEON Director 3825 HENDERSON BLVD STE 403, TAMPA, FL 33629-5032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-18 STONE STEPHEN M No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 3825 HENDERSON BLVD, STE 403, TAMPA, FL 33629-5032 No data
CHANGE OF MAILING ADDRESS 2002-04-25 3825 HENDERSON BLVD, STE 403, TAMPA, FL 33629-5032 No data
NAME CHANGE AMENDMENT 1989-06-21 LEON STONE & ASSOCIATES, INC. No data
REINSTATEMENT 1988-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 1988-12-30 725 N. MAGNOLIA AVE., ORLANDO, FL 32803 No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State