Search icon

LEON FLOORING AND CARPET CORPORATION

Company Details

Entity Name: LEON FLOORING AND CARPET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000072455
FEI/EIN Number 202871608
Address: 3477 Docksider Dr N, JACKSONVILLE, FL, 32257, US
Mail Address: 3477 Docksider Drive North, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEON Elvia Agent 3477 Docksider Drive North, JACKSONVILLE, FL, 32257

President

Name Role Address
LEON ElVIA President 3477 Docksider Dr N, JACKSONVILLE, FL, 32257

Director

Name Role Address
LEON ElVIA Director 3477 Docksider Dr N, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
CORONA JUAN A Vice President 8180 SARCEE TRAIL, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 3477 Docksider Dr N, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2013-03-15 LEON, Elvia No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 3477 Docksider Drive North, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2013-03-15 3477 Docksider Dr N, JACKSONVILLE, FL 32257 No data
AMENDMENT 2006-06-16 No data No data
AMENDMENT 2005-10-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001008633 TERMINATED 1000000410289 CLAY 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-11-13
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State