Search icon

LEOPARD BRANDS, INC - Florida Company Profile

Company Details

Entity Name: LEOPARD BRANDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEOPARD BRANDS, 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: 04 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P10000038567
FEI/EIN Number 272491877

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

Address: 5030 Champion Blvd, Boca Raton, FL, 33496, US
Mail Address: 5030 Champion Blvd, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLOCK HARRIS President 5030 Champion Blvd, Boca Raton, FL, 33496
ANTONACCI PETER Secretary 5030 Champion Blvd, Boca Raton, FL, 33496
ANTONACCI PETER Treasurer 5030 Champion Blvd, Boca Raton, FL, 33496
ANTONACCI PETER Agent 5030 Champion Blvd, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 5030 Champion Blvd, Suite G11-413, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-06-19 5030 Champion Blvd, Suite G11-413, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 5030 Champion Blvd, Suite G11-413, Boca Raton, FL 33496 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000501278 TERMINATED 1000001005778 BROWARD 2024-08-01 2034-08-07 $ 802.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000368567 TERMINATED 1000000895749 BROWARD 2021-07-19 2041-07-21 $ 2,073.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000368575 TERMINATED 1000000895750 BROWARD 2021-07-19 2031-07-21 $ 1,036.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000951393 TERMINATED 1000000495869 BROWARD 2013-05-08 2023-05-22 $ 867.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000111527 TERMINATED 1000000378149 BROWARD 2013-01-11 2023-01-16 $ 2,308.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-19
Reg. Agent Change 2019-09-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1799717708 2020-05-01 0455 PPP 6800 E ROGERS CIR, BOCA RATON, FL, 33487
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11292
Loan Approval Amount (current) 11292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 315110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11394.67
Forgiveness Paid Date 2021-04-01
1511928405 2021-02-02 0455 PPS 6800 E Rogers Cir, Boca Raton, FL, 33487-2651
Loan Status Date 2021-02-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11062
Loan Approval Amount (current) 11062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2651
Project Congressional District FL-23
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State