Search icon

LESLIE & KEARNEY INC. - Florida Company Profile

Company Details

Entity Name: LESLIE & KEARNEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LESLIE & KEARNEY 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: 27 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000045731
FEI/EIN Number 272751533

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

Address: 12133 Forest Park Circle, Bradenton, FL, 34211, US
Mail Address: 12133 Forest Park Circle, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIE SUZANNE Director 12133 Forest Park Circle, Bradenton, FL, 34211
Koenigsberg Jay Agent 100 S.E. 2 nd Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 100 S.E. 2 nd Street, 4200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 12133 Forest Park Circle, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2020-05-27 12133 Forest Park Circle, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2020-05-27 Koenigsberg, Jay -
REINSTATEMENT 2020-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State