Search icon

LEO JR EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: LEO JR EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO JR EXPRESS, 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: 14 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000037714
FEI/EIN Number 593647294

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

Address: 114 GEORGE STREET, INTERLACHEN, FL, 32148
Mail Address: POST OFFICE BOX 1887, INTERLACHEN, FL, 32148
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANGER LEO S President 119 MILLER SQUARE, INTERLACHEN, FL, 32148
RANDALL-SANKHAR ALICIA T Secretary 119 MILLER SQUARE, INTERLACHEN, FL, 32148
GRANGER LEO S Agent 119 MILLER SQUARE, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-08 114 GEORGE STREET, INTERLACHEN, FL 32148 -
CHANGE OF MAILING ADDRESS 2003-05-08 114 GEORGE STREET, INTERLACHEN, FL 32148 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000154747 ACTIVE 1000000124412 PUTNAM 2009-06-03 2030-02-16 $ 2,031.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000241660 LAPSED 08-406-CA-52 7TH JUDICIAL CIRCUIT PUTNAM FL 2008-12-17 2014-02-02 $468.45 CENTER CAPITAL CORPORATION, 4 FARM GLENN, FARMINGTON, CONNECTICUT 06012
J09000236264 LAPSED 08-406-CA-52 7TH JUDICIAL CIRCUIT PUTNAM FL 2008-12-03 2014-01-28 $1,295.00 CENTER CAPITAL CORPORATION, 4 FARM GLEN, FARMINGTON, CONNECTICUT 06012
J08000317595 TERMINATED 08-406-CA-52 7TH JUDICIAL CIRCUIT PUTNAM FL 2008-09-29 2013-09-30 $32,925.64 CENTER CAPITAL CORPORATION, 4 FARM GLENN, FARMINGTON, CONNECTICUT 06012
J09001213940 LAPSED 08-406-CA-52 7TH JUDICIAL CIRCUIT PUTNAM FL 2008-09-29 2014-05-27 $32,925.64 CENTER CAPITAL CORPORATION, 4 FARM GLENN, FARMINGTON, CONNECTICUT 06012

Documents

Name Date
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-08-24
REINSTATEMENT 2005-01-18
REINSTATEMENT 2003-05-08
Domestic Profit 2000-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State