Search icon

LEONARD AND SONS AUTO SALES CORP - Florida Company Profile

Company Details

Entity Name: LEONARD AND SONS AUTO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONARD AND SONS AUTO SALES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P03000060090
FEI/EIN Number 113695259

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

Address: 584 OAK STREET, WINTER GARDEN, FL, 34787
Mail Address: 584 OAK STREET, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS LEONARD B President 564 pine st, WINTER GARDEN, FL, 34787
Collins Leonard B Agent 564 Pine St, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-18 564 Pine St, Winter Garden, FL 34787 -
REINSTATEMENT 2016-12-18 - -
REGISTERED AGENT NAME CHANGED 2016-12-18 Collins, Leonard B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 584 OAK STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2007-07-16 584 OAK STREET, WINTER GARDEN, FL 34787 -
AMENDMENT AND NAME CHANGE 2007-07-16 LEONARD AND SONS AUTO SALES CORP -
CANCEL ADM DISS/REV 2004-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657468 ACTIVE 1000001012331 ORANGE 2024-09-25 2044-10-23 $ 3,683.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000287011 ACTIVE 1000000951967 ORANGE 2023-05-12 2043-06-21 $ 1,102.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000822080 TERMINATED 1000000806624 ORANGE 2018-12-04 2038-12-19 $ 22,185.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000712332 TERMINATED 1000000484448 ORANGE 2013-03-29 2033-04-11 $ 6,387.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000719689 TERMINATED 1000000175432 ORANGE 2010-06-15 2020-07-07 $ 945.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000312877 ACTIVE 1000000089381 9752 8040 2008-09-04 2028-09-24 $ 48,983.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000273954 ACTIVE 1000000077959 09683 3300 2008-05-07 2028-08-20 $ 27,412.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000034095 TERMINATED 1000000022595 08461 4708 2006-02-03 2026-02-15 $ 105,008.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-12-18
ANNUAL REPORT 2008-04-03
Amendment and Name Change 2007-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State