Search icon

LEAK TECH OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LEAK TECH OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAK TECH OF 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: 25 Nov 1985 (39 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: H86755
FEI/EIN Number 592604549

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

Address: 5026 ARTHUR BROWARD RD., MCDANIAL, FL, 32568, US
Mail Address: PO BOX 1239, CENTURY, FL, 32535, US
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COON WILLIAM K President 3400 SANDY HALLOW ROAD, CENTURY, FL, 32535
COON WILLIAM K Agent 3400 SANDY HOLLOW RD, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-02-08 5026 ARTHUR BROWARD RD., MCDANIAL, FL 32568 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-02-08 5026 ARTHUR BROWARD RD., MCDANIAL, FL 32568 -
NAME CHANGE AMENDMENT 1999-06-18 LEAK TECH OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 3400 SANDY HOLLOW RD, CENTURY, FL 32535 -

Documents

Name Date
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2000-04-06
Name Change 1999-06-18
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-07-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State