Search icon

LEECE SALES, INC.

Company Details

Entity Name: LEECE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1986 (39 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: J13739
FEI/EIN Number 59-2679530
Address: 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706
Mail Address: 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LEECE, WAYNE Agent 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706

President

Name Role Address
Leece, Wayne A President 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706

Secretary

Name Role Address
Leece, Wayne A Secretary 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706

Treasurer

Name Role Address
Leece, Wayne A Treasurer 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706

Director

Name Role Address
Leece, Wayne A Director 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706

Vice President

Name Role Address
LEECE, JOSEPHINE A. Vice President 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 8479 W GULF BLVD. APT B, TREASURE ISLAND, FL 33706 No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State