Search icon

J.R. LEVERAGING SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: J.R. LEVERAGING SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R. LEVERAGING SYSTEM, 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000143264
FEI/EIN Number 201756447

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

Mail Address: 717 EAST OAK ST, KISSIMMEE, FL, 34744, US
Address: 200 MERES BLVD, UNIT 28, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JUAN C Director 200 MERES BLVD UNIT 28, TARPON SPRINGS, FL, 34689
RIVERA JUAN C President 200 MERES BLVD UNIT 28, TARPON SPRINGS, FL, 34689
RIVERA JUAN C Secretary 200 MERES BLVD UNIT 28, TARPON SPRINGS, FL, 34689
RIVERA JUAN C Treasurer 200 MERES BLVD UNIT 28, TARPON SPRINGS, FL, 34689
RIVERA MICHELLE Vice President 200 MERES BLVD. UNIT 28, TARPON SPRINGS, FL, 34689
RIVERA MICHELLE Director 200 MERES BLVD. UNIT 28, TARPON SPRINGS, FL, 34689
RIVERA JUAN C Agent 200 MERES BLVD. UNIT 2B, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 200 MERES BLVD, UNIT 28, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2005-05-02 200 MERES BLVD, UNIT 28, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2005-05-02 RIVERA, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 200 MERES BLVD. UNIT 2B, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State