Entity Name: | LEON VALENCIA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEON VALENCIA CORP 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: | 03 Nov 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: | P10000090398 |
FEI/EIN Number |
27-3858328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11892 ATLANTIC BLVD, JACSONVILLE, FL, 32225, US |
Mail Address: | 11892 ATLANTIC BLVD, JACSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON MARIA E | President | 13206 HARTWELL DR, JACKSONVILLE, FL, 32225 |
LEON FRANCISCA | Vice President | 320 NEPTUNO RD, ORANGE PARK, FL, 32073 |
LEON MARIA E | Agent | 13206 HARTWELL DR, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118684 | CINCO DE MAYO AUTHENTIC MEXICAN RESTAURANT | EXPIRED | 2019-11-04 | 2024-12-31 | - | 11892 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
G10000102704 | CINCO DE MAYO AUTHENTIC MEXICAN RESTAURANT N.02 | EXPIRED | 2010-11-09 | 2015-12-31 | - | 796 S 6TH STREET, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 13206 HARTWELL DR, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 11892 ATLANTIC BLVD, JACSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 11892 ATLANTIC BLVD, JACSONVILLE, FL 32225 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State