Search icon

LEIGH ANN'S DAUGHTERS INC. - Florida Company Profile

Company Details

Entity Name: LEIGH ANN'S DAUGHTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEIGH ANN'S DAUGHTERS 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000100755
FEI/EIN Number 45-4105308

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

Mail Address: P.O. BOX 522592, MARATHON SHORES, FL, 33052
Address: 301 SADOWSKI CAUSEWAY, KEY COLONY BEACH, FL, 33051
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARD CHRISTINA President 8270 AVIATION BLVD, MARATHON, FL, 33050
CARD CHRISTINA Vice President 8270 AVIATION BLVD, MARATHON, FL, 33050
CARD LEIGH ANN Director P.O. BOX 510047, KEY COLONY BEACH, FL, 33050
KRUSZKA LINDA Agent 11400 OVERSEAS HIGHWAY, SUITE 206, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025470 LEIGH ANN'S COFFEE HOUSE EXPIRED 2012-02-22 2017-12-31 - PO BOX 522592, MARATHON SHORES, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-05-30 - -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-19
Amendment 2012-05-30
Domestic Profit 2011-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State