Entity Name: | LEAKS LABOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEAKS LABOR 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 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000030574 |
FEI/EIN Number |
200734663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5317 19 AVE SOUTH, GULFPORT, FL, 33707 |
Mail Address: | 5317 19 AVE SOUTH, GULFPORT, FL, 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAKS NATHANIEL | President | 5317 19 AVE SOUTH, GULFPORT, FL, 33707 |
Leaks Linda V | Vice President | 5317 19 AVE SOUTH, GULFPORT, FL, 33707 |
LEAKS NATHANIEL | Agent | 5317 19 AVE SOUTH, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-16 | LEAKS, NATHANIEL | - |
REINSTATEMENT | 2015-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-28 | - | - |
PENDING REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000446967 | ACTIVE | 1000000900212 | PINELLAS | 2021-08-30 | 2031-09-01 | $ 348.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-08-29 |
REINSTATEMENT | 2017-02-09 |
REINSTATEMENT | 2015-06-16 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-04-04 |
REINSTATEMENT | 2011-04-28 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State