Search icon

THE LAW OFFICE OF CURTIS P. LEONARD, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF CURTIS P. LEONARD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF CURTIS P. LEONARD, P.A. 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 14 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2014 (11 years ago)
Document Number: P07000122781
FEI/EIN Number 261811410

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

Address: 115 EAST BURLEIGH BOULEVARD, TAVARES, FL, 32778
Mail Address: 115 EAST BURLEIGH BOULEVARD, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD CURTIS PEsq. President 115 EAST BURLEIGH BOULEVARD, TAVARES, FL, 32778
LEONARD CURTIS P Agent 115 EAST BURLEIGH BOULEVARD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 115 EAST BURLEIGH BOULEVARD, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-21 115 EAST BURLEIGH BOULEVARD, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2011-12-21 115 EAST BURLEIGH BOULEVARD, TAVARES, FL 32778 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-14
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-02-16
Reg. Agent Change 2008-06-05
Domestic Profit 2007-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State