Search icon

LEROY HOWARD CONSTRUCTION INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEROY HOWARD CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEROY HOWARD CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (7 years ago)
Document Number: P09000024600
FEI/EIN Number 46-3043269

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

Address: 5818 ELON DR, ORLANDO, FL, 32808, US
Mail Address: 5818 ELON DR, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD LEROY President 5818 ELON DR, ORLANDO, FL, 32808
HOWARD LEROY Agent 5818 ELON DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-10 - -
REGISTERED AGENT NAME CHANGED 2015-07-10 HOWARD, LEROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000022414 LAPSED 2019-SC-21080-O COUNTY COURT, ORANGE COUNTY 2020-01-08 2025-01-09 $1,964.02 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917
J14000299783 TERMINATED 1000000582228 ORANGE 2014-02-17 2024-03-13 $ 501.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State