Search icon

LEON VALENCIA CORP

Company Details

Entity Name: LEON VALENCIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000090398
FEI/EIN Number 27-3858328
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

Agent

Name Role Address
LEON MARIA E Agent 13206 HARTWELL DR, JACKSONVILLE, FL, 32225

President

Name Role Address
LEON MARIA E President 13206 HARTWELL DR, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
LEON FRANCISCA Vice President 320 NEPTUNO RD, ORANGE PARK, FL, 32073

Fictitious Names

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 No data 11892 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
G10000102704 CINCO DE MAYO AUTHENTIC MEXICAN RESTAURANT N.02 EXPIRED 2010-11-09 2015-12-31 No data 796 S 6TH STREET, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 13206 HARTWELL DR, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 11892 ATLANTIC BLVD, JACSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2013-04-25 11892 ATLANTIC BLVD, JACSONVILLE, FL 32225 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State