Search icon

ELRAN LEATHERLAND, INC. - Florida Company Profile

Company Details

Entity Name: ELRAN LEATHERLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELRAN LEATHERLAND, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000162334
FEI/EIN Number 270110480

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

Mail Address: P.O. BOX 66758, ST. PETE BEACH, FL, 33736
Address: 625 N. DALE MARBY HIGHWAY, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBIN SHELDON Director 2751 TRANSCANADA HIGHWAY, MONTREAL, QUEBEC CANADA, CA, H9A-14
LUBIN SHELDON Secretary 2751 TRANSCANADA HIGHWAY, MONTREAL, QUEBEC CANADA, CA, H9A 1B4
ABECASSIS ERIC Director 14 EDGEWOOD STREET DOLLARD-DES ORMEAUX, QUEBEC, CANDA, CA, H98-39
KADOURA BRUCE Agent 1000 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33762
LUBIN SHELDON President 2751 TRANSCANADA HIGHWAY, MONTREAL, QUEBEC CANADA, CA, H9A-14

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-05 1000 118TH AVENUE NORTH, 1002, ST. PETERSBURG, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-06-29 625 N. DALE MARBY HIGHWAY, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2005-06-29 KADOURA, BRUCE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008736 LAPSED 06-010278 CIR CRT HILLSBOROUGH CTY FL 2007-04-05 2012-08-10 $64455.65 PERRO DOGO PROPERTIES, LLC, C/O BURTON W. WIAND, 801 E. ELDORADO AVENUE, CLEARWATER, FL 33767

Documents

Name Date
REINSTATEMENT 2006-12-05
ANNUAL REPORT 2005-06-29
Domestic Profit 2004-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State