Search icon

LEO & CO., INC.

Company Details

Entity Name: LEO & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2013 (12 years ago)
Document Number: P11000059286
FEI/EIN Number 990367218
Address: Co/ Cornerstone, P.O. Box 7224, Seminole, FL, 33775, US
Mail Address: Co/ Cornerstone, PO Box 7224, SEMINOLE, FL, 33775, US
ZIP code: 33775
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Verderico Richard Agent 1004 Bennet Ln., Brooksville, FL, 34230

President

Name Role Address
KREUTZER MONICA President Co/ Cornerstone, SEMINOLE, FL, 33775

Vice President

Name Role Address
KREUTZER MONICA Vice President Co/ Cornerstone, SEMINOLE, FL, 33775

Secretary

Name Role Address
KREUTZER MONICA Secretary Co/ Cornerstone, SEMINOLE, FL, 33775

Treasurer

Name Role Address
KREUTZER MONICA Treasurer Co/ Cornerstone, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 Co/ Cornerstone, P.O. Box 7224, Seminole, FL 33775 No data
REGISTERED AGENT NAME CHANGED 2023-04-05 Verderico, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1004 Bennet Ln., Brooksville, FL 34230 No data
CHANGE OF MAILING ADDRESS 2019-04-10 Co/ Cornerstone, P.O. Box 7224, Seminole, FL 33775 No data
REINSTATEMENT 2013-01-23 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State