Search icon

LEECE FAMILY CORPORATION - Florida Company Profile

Company Details

Entity Name: LEECE FAMILY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEECE FAMILY CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2014 (10 years ago)
Document Number: P14000100676
FEI/EIN Number 47-2588863

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

Address: 6793 SW Hwy. 200, OCALA, FL, 34476, US
Mail Address: 6793 SW Hwy. 200, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEECE FAMILY CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 472588863 2021-05-05 LEECE FAMILY CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444200
Sponsor’s telephone number 3528772900
Plan sponsor’s address 6793 SW HWY 200, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing LEECE
Valid signature Filed with authorized/valid electronic signature
LEECE FAMILY CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 472588863 2020-10-09 LEECE FAMILY CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444200
Sponsor’s telephone number 3528772900
Plan sponsor’s address 6785 SW HWY 200 STE 1, OCALA, FL, 34476

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ANGELA LEECE
Valid signature Filed with authorized/valid electronic signature
LEECE FAMILY CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2018 472588863 2020-11-16 LEECE FAMILY CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444200
Sponsor’s telephone number 3528772900
Plan sponsor’s address 715 N PINE AVE, OCALA, FL, 34475

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing ANGELALEECE
Valid signature Filed with authorized/valid electronic signature
LEECE FAMILY CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 472588863 2018-07-31 LEECE FAMILY CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 444200
Sponsor’s telephone number 3528772900
Plan sponsor’s address 3132 NE JACKSONVILLE RD, OCALA, FL, 34479

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ANGELA LEECE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEECE ANGELA M President 6793 SW Hwy. 200, OCALA, FL, 34476
LEECE THOMAS A Vice President 6793 SW Hwy. 200, OCALA, FL, 34476
HAMMETT FINANCIAL, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043515 SIMPLY SASSY EXPIRED 2016-04-29 2021-12-31 - 3132 NE JACKSONVILLE RD, OCALA, FL, 34479
G16000037801 AFFORDABLE MOVING USA ACTIVE 2016-04-14 2026-12-31 - 6793 SW HWY 200., OCALA, FL, 34476
G15000104572 AFFORDABLE MOVING ACTIVE 2015-10-13 2026-12-31 - 6785 SW HWY. 200, SUITE 1, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 8842 SW 91st ST, Unit D, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 6793 SW Hwy. 200, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2021-04-19 6793 SW Hwy. 200, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
Domestic Profit 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4250508805 2021-04-16 0491 PPS 6785 SW Highway 200, Ocala, FL, 34476-7057
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-7057
Project Congressional District FL-03
Number of Employees 8
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49255.89
Forgiveness Paid Date 2021-10-27
2834187204 2020-04-16 0491 PPP 715 N. PINE AVE, OCALA, FL, 34475-8878
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-8878
Project Congressional District FL-03
Number of Employees 8
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51642.31
Forgiveness Paid Date 2021-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3025897 Interstate 2025-01-29 10000 2024 4 5 Auth. For Hire
Legal Name LEECE FAMILY CORPORATION
DBA Name AFFORDABLE MOVING USA
Physical Address 6793 SW HWY 200, OCALA, FL, 34475, US
Mailing Address 6793 SW HWY 200, OCALA, FL, 34475, US
Phone (352) 877-2900
Fax -
E-mail AFFORDABLEMOVINGUSA@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3252011546
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 3209645
License state of the main unit IN
Vehicle Identification Number of the main unit 3HAEUMML1PL740851
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0141000262
State abbreviation that indicates the state the inspector is from GA
The date of the inspection 2024-12-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred GA
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PETERBILT
License plate of the main unit 3622768
License state of the main unit IN
Vehicle Identification Number of the main unit 2NPKHM6X5SM711334
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-02
Code of the violation 3958ANONELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation No record of duty status when one is required (ELD Not Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-03-02
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 02 Apr 2025

Sources: Florida Department of State