Search icon

LESLIE LAND CORPORATION - Florida Company Profile

Company Details

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

LESLIE LAND 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: 07 Jul 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J81277
FEI/EIN Number 592815585

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

Address: 3411 DOVER ROAD, DURHAM, NC, 27707, US
Mail Address: PO BOX 230, CHAPEL HILL, NC, 27514, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP WILLIAM L Director 3411 DOVER ROAD, DURHAM, NC, 27707
BISHOP WILLIAM L President 3411 DOVER ROAD, DURHAM, NC, 27707
MCCORMICK ERIN R Agent 501 E. KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 501 E. KENNEDY BOULEVARD, SUITE 1700, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 3411 DOVER ROAD, DURHAM, NC 27707 -
CHANGE OF MAILING ADDRESS 2014-04-23 3411 DOVER ROAD, DURHAM, NC 27707 -
REGISTERED AGENT NAME CHANGED 2014-04-23 MCCORMICK, ERIN R -
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000181738 TERMINATED 1000000051989 017816 000900 2007-06-04 2027-06-13 $ 16,677.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2014-04-23
REINSTATEMENT 2011-01-25
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State