Search icon

LEOLACO, INC. - Florida Company Profile

Company Details

Entity Name: LEOLACO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEOLACO, 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: 06 May 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M79779
FEI/EIN Number 210001957

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

Address: 2370 IMMOKALEE ROAD, NAPLES, FL, 34110, US
Mail Address: 2370 IMMOKALEE ROAD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANFORD PAUL A Secretary 560 109TH AVE. NO., NAPLES, FL
STANFORD PAUL A Director 560 109TH AVE. NO., NAPLES, FL
STANFORD PAUL A Treasurer 560 109TH AVE. NO., NAPLES, FL
FORMICA FRANCIS A President 560 109TH AVE. NO., NAPLES, FL
FORMICA FRANCIS A Director 560 109TH AVE. NO., NAPLES, FL
STANFORD PAUL A Agent 2370 IMMOKALEE ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 STANFORD, PAUL AJR. -
REINSTATEMENT 2016-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-08-15 2370 IMMOKALEE ROAD, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 2370 IMMOKALEE ROAD, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000070964 TERMINATED 1000000043153 4188 0659 2007-02-23 2027-03-14 $ 3,464.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J02000441760 TERMINATED 01022850017 03133 01825 2002-10-12 2022-11-07 $ 10,085.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506

Documents

Name Date
REINSTATEMENT 2016-01-29
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-03-09
REINSTATEMENT 2009-11-09
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-08-15
ANNUAL REPORT 2006-09-08
REINSTATEMENT 2005-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State