Search icon

LEISURETIME PATIO & POOL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: LEISURETIME PATIO & POOL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEISURETIME PATIO & POOL SUPPLIES, 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: 13 Jul 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M90281
FEI/EIN Number 592703347

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

Address: 8408 FOXFIRE RD, BROOKSVILLE, FL, 34613
Mail Address: PO BOX 15567, BROOKSVILLE, FL, 34604
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISH, STEPHEN J. President PO BOX 15567, BROOKSVILLE, FL, 34604
KISH, STEPHEN J. Treasurer PO BOX 15567, BROOKSVILLE, FL, 34604
KISH, STEPHEN J. Director PO BOX 15567, BROOKSVILLE, FL, 34604
KISH, MAUREEN A. Vice President PO BOX 15567, BROOKSVILLE, FL, 34604
KISH, MAUREEN A. Secretary PO BOX 15567, BROOKSVILLE, FL, 34604
KISH, MAUREEN A. Director PO BOX 15567, BROOKSVILLE, FL, 34604
KISH, STEPHEN J. Agent 8408 FOXFIRE RD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 8408 FOXFIRE RD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 8408 FOXFIRE RD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2003-04-11 8408 FOXFIRE RD, BROOKSVILLE, FL 34613 -
REINSTATEMENT 2002-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
EVENT CONVERTED TO NOTES 1992-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000137042 LAPSED 04-0279-CC HERNANDO COUNTY COURT 2004-11-08 2009-12-08 $12,298.50 FIRST CHOICE DECKKING LLC, 10225 OAK DR, HUDSON, FL 34669

Documents

Name Date
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-04-11
REINSTATEMENT 2002-01-02
ANNUAL REPORT 2000-04-17
REINSTATEMENT 1999-10-25
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State