Search icon

LECANTO CHEVRON INC. - Florida Company Profile

Company Details

Entity Name: LECANTO CHEVRON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LECANTO CHEVRON 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: 01 Jun 2011 (14 years ago)
Date of dissolution: 02 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: P11000051291
FEI/EIN Number 461554913

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

Address: 2205 W NORVELL BRYANT HWY, LECANTO, FL, 34461
Mail Address: 2205 W NORVELL BRYANT HWY, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLAM MD NAZRUL President 5292 SW 115TH LOOP, OCALA, FL, 34476
ISLAM MD NAZRUL Agent 5292 SW 115TH LOOP, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-02 - -
REGISTERED AGENT NAME CHANGED 2012-11-28 ISLAM, MD NAZRUL -
REGISTERED AGENT ADDRESS CHANGED 2012-11-28 5292 SW 115TH LOOP, OCALA, FL 34476 -
AMENDMENT AND NAME CHANGE 2012-10-02 LECANTO CHEVRON INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 2205 W NORVELL BRYANT HWY, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2012-03-05 2205 W NORVELL BRYANT HWY, LECANTO, FL 34461 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-02
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-12-18
ANNUAL REPORT 2012-11-28
ANNUAL REPORT 2012-10-05
Amendment and Name Change 2012-10-02
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State