Entity Name: | BRUCE A. LEINBACK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P08000110315 |
FEI/EIN Number | 900433919 |
Address: | 560 Waukeenah Hwy, Monticello, FL, 32344, US |
Mail Address: | PO Box 689, Monticello, FL, 32345-0689, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEINBACK BRUCE A | Agent | 560 Waukeenah Hwy, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
LEINBACK BRUCE A | President | PO Box 689, Monticello, FL, 323450689 |
Name | Role | Address |
---|---|---|
LEINBACK BRUCE A | Secretary | PO Box 689, Monticello, FL, 323450689 |
Name | Role | Address |
---|---|---|
LEINBACK BRUCE A | Director | PO Box 689, Monticello, FL, 323450689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 560 Waukeenah Hwy, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 560 Waukeenah Hwy, Monticello, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 560 Waukeenah Hwy, Monticello, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State