Search icon

LEONCA CORP - Florida Company Profile

Company Details

Entity Name: LEONCA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONCA CORP 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000148852
FEI/EIN Number 203764382

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

Address: 105 N Fort Harrison Av, Clearwater, FL, 33755, US
Mail Address: 105 N Fort Harrison Av, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURIEL LEONOR President 105 N Fort Harrison Av, Clearwater, FL, 33755
SURIEL LEONOR Director 105 N Fort Harrison Av, Clearwater, FL, 33755
SURIEL LEONOR Agent 105 N Fort Harrison Av, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 105 N Fort Harrison Av, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2014-04-28 105 N Fort Harrison Av, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 105 N Fort Harrison Av, Clearwater, FL 33755 -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-23
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-12-06
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State