Search icon

LECANTO POWERSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: LECANTO POWERSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LECANTO POWERSPORTS, 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: 12 Jun 2008 (17 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: P08000057624
FEI/EIN Number 320251353

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

Address: 1549 NORTH CROOKED BRANCH DRIVE, LECANTO, FL, 34461
Mail Address: 1549 NORTH CROOKED BRANCH DRIVE, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARTIN D President 1549 NORTH CROOKED BRANCH DRIVE, LECANTO, FL, 34461
JOHNSON MARTIN D Secretary 1549 NORTH CROOKED BRANCH DRIVE, LECANTO, FL, 34461
JOHNSON MARTIN D Treasurer 1549 NORTH CROOKED BRANCH DRIVE, LECANTO, FL, 34461
JOHNSON MARTIN D Director 1549 NORTH CROOKED BRANCH DRIVE, LECANTO, FL, 34461
MIZIO ARMANDO F Agent 25400 U.S. HWY. 19 NORTH, SUITE 210, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-09 - -
NAME CHANGE AMENDMENT 2015-03-02 LECANTO POWERSPORTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
Name Change 2015-03-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State