Entity Name: | LEESBURG PET CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEESBURG PET CENTER, 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: | 18 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L44570 |
FEI/EIN Number |
593001387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3212 Lake Griffin Road, Lady Lake, FL, 32159, US |
Mail Address: | 3212 Lake Griffin Road, C/O GEORGE W. CHANDLER, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER GEORGE W | President | 3212 Lake Griffin Road, Lady Lake, FL, 32159 |
CHANDLER JEAN L. | Vice President | 3212 Lake Griffin Road, Lady Lake, FL, 32159 |
Johnson Charles D | Agent | 907 WEBSTER STREET, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 3212 Lake Griffin Road, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 3212 Lake Griffin Road, Lady Lake, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Johnson, Charles D | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-10 | 907 WEBSTER STREET, LEESBURG, FL 34748 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000822628 | TERMINATED | 1000000494564 | LAKE | 2013-04-16 | 2033-04-24 | $ 2,049.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J10001071676 | TERMINATED | 1000000194261 | LAKE | 2010-11-08 | 2030-11-19 | $ 947.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8364927007 | 2020-04-08 | 0491 | PPP | 959 N 14TH ST, LEESBURG, FL, 34748-3838 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State