Search icon

LEATHERS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LEATHERS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEATHERS ENTERPRISES, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 19 Nov 2008 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Nov 2008 (16 years ago)
Document Number: P05000015975
FEI/EIN Number 202256615

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

Address: 125 E MERRITT ISLAND CSWY, 209353, MERRITT ISLAND, FL, 32952, US
Mail Address: 125 E MERRITT ISLAND CSWY, 209353, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEATHERS ROSS Agent 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-31 125 E MERRITT ISLAND CSWY, 209353, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2006-10-31 125 E MERRITT ISLAND CSWY, 209353, MERRITT ISLAND, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001215226 LAPSED 08-CA-23806 CIR CT 9TH JUD CIR ORANGE CTY 2009-05-14 2014-05-28 $11,295.88 BARBARA ADLER, 203 N. SHADOW BAY DRIVE, ORLANDO, FL 32825

Documents

Name Date
Vol. Diss. of Inactive Corp. 2008-11-19
Off/Dir Resignation 2008-11-19
Reg. Agent Resignation 2008-06-25
ANNUAL REPORT 2007-07-13
REINSTATEMENT 2006-10-31
Domestic Profit 2005-01-31
Off/Dir Resignation 2005-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State