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 |
Name | Role | Address |
---|---|---|
Verderico Richard | Agent | 1004 Bennet Ln., Brooksville, FL, 34230 |
Name | Role | Address |
---|---|---|
KREUTZER MONICA | President | Co/ Cornerstone, SEMINOLE, FL, 33775 |
Name | Role | Address |
---|---|---|
KREUTZER MONICA | Vice President | Co/ Cornerstone, SEMINOLE, FL, 33775 |
Name | Role | Address |
---|---|---|
KREUTZER MONICA | Secretary | Co/ Cornerstone, SEMINOLE, FL, 33775 |
Name | Role | Address |
---|---|---|
KREUTZER MONICA | Treasurer | Co/ Cornerstone, SEMINOLE, FL, 33775 |
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 |
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