Search icon

LEO CARD SERVICES INC. - Florida Company Profile

Company Details

Entity Name: LEO CARD SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO CARD SERVICES 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: 05 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000001717
FEI/EIN Number 274702396

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

Address: 1200 NW 17TH AVE, DELRAY BEACH, FL, 33445, US
Mail Address: 1200 NW 17TH AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN ELLIS Director 1200 NW 17TH AVE, DELRAY BEACH, FL, 33445
BUTLER MICHAEL Chairman 1200 NW 17TH AVE, DELRAY BEACH, FL, 33445
FEDER SHARYN President 1200 NW 17TH AVE, DELRAY BEACH, FL, 33445
FRANK MELISSA sale 1200 NW 17TH AVE, DELRAY BEACH, FL, 33445
VAUGHN ELLIS Agent 1200 NW 17TH AVE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100776 MDUSANOW EXPIRED 2016-09-14 2021-12-31 - 1200 NW 17TH AVE SUITE 5, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-14 1200 NW 17TH AVE, SUITE 5, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2016-09-14 1200 NW 17TH AVE, SUITE 5, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 1200 NW 17TH AVE, SUITE 5, DELRAY BEACH, FL 33445 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000942756 TERMINATED 1000000472170 PALM BEACH 2013-04-24 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-07-11
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-10-07
AMENDED ANNUAL REPORT 2013-12-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-09
Domestic Profit 2011-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State