Search icon

MIKE LEACOCK, INC. - Florida Company Profile

Company Details

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

MIKE LEACOCK, 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 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000113374
FEI/EIN Number 593683901

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

Address: 9127 SUNCREST BLVD, LARGO, FL, 33777, US
Mail Address: 9127 SUNCREST BLVD, LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACOCK MICHAEL Director 9127 SUNCREST BLVD, LARGO, FL, 33777
LEACOCK MICHAEL President 9127 SUNCREST BLVD, LARGO, FL, 33777
LEACOCK MATTHEW A Vice President 9127 SUNCREST BLVD, LARGO, FL, 33777
BROOKS CRAMIAN Secretary 1013 FAIRBURN AVE., CLEARWATER, FL, 33755
LEACOCK MICHAEL Agent 9127 SUNCREST BLVD, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 9127 SUNCREST BLVD, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2011-01-28 9127 SUNCREST BLVD, LARGO, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-07-14
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State