Search icon

LEATHER CARE SUPPLY GS CORP. - Florida Company Profile

Company Details

Entity Name: LEATHER CARE SUPPLY GS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEATHER CARE SUPPLY GS CORP. 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: 25 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000087778
FEI/EIN Number 42-1777683

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

Address: 401 NE 2ND AVE., HALLANDALE, FL, 33009, US
Mail Address: 401 NE 2ND AVE., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZOTOVA LYUBOV Director 401 NE 2ND AVE., HALLANDALE, FL, 33009
IZOTOVA LYUBOV President 401 NE 2ND AVE., HALLANDALE, FL, 33009
IZOTOVA LYUBOV Vice President 401 NE 2ND AVE., HALLANDALE, FL, 33009
IZOTOVA LYUBOV Secretary 401 NE 2ND AVE., HALLANDALE, FL, 33009
IZOTOVA LYUBOV Treasurer 401 NE 2ND AVE., HALLANDALE, FL, 33009
IZOTOVA LYUBOV Agent 401 NE 2ND AVE., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 IZOTOVA, LYUBOV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000552624 ACTIVE 605351 2020 LEE CO 2021-07-20 2026-11-01 $110,150.95 KALAMATA CAPITAL GROUP, LLC, 80 BROAD ST. SUITE 1201, NEW YORK, NY 10004
J21000262042 ACTIVE 1000000889768 BROWARD 2021-05-19 2041-05-26 $ 17,582.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000173367 TERMINATED 1000000817542 BROWARD 2019-02-27 2039-03-06 $ 1,048.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001186906 TERMINATED 1000000647157 BROWARD 2014-11-20 2034-12-17 $ 2,746.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-01-12
Domestic Profit 2013-10-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State