Search icon

S.T. LEBRECK PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: S.T. LEBRECK PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.T. LEBRECK PAINTING, 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: 18 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000068016
FEI/EIN Number 274033938

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

Address: 2122 SE 10TH. PLACE, CAPE CORAL, FL, 33990
Mail Address: 2122 SE 10TH. PLACE, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBRECK STEVE T President 2122 SE 10TH. PLACE, CAPE CORAL, FL, 33990
LEBRECK STEVE T Secretary 2122 SE 10TH. PLACE, CAPE CORAL, FL, 33990
LEBRECK STEVE T Treasurer 2122 SE 10TH. PLACE, CAPE CORAL, FL, 33990
ELLERN WILLIAM A Vice President 8113 BLACK ORCHID AVE., LAS VEGAS, NV, 89131
ELLERN WILLIAM A Agent 2122 SE 10TH. PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State