Search icon

LEONARDOS CONCRETE SERVICES, INC.

Company Details

Entity Name: LEONARDOS CONCRETE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000070892
FEI/EIN Number APPLIED FOR
Address: 613 59th ave dr w, bradenton, FL, 34207, US
Mail Address: 613 59th ave dr w, bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LEONARDO DAVID Agent 613 59th ave dr w, bradenton, FL, 34207

President

Name Role Address
LEONARDO DAVID President 613 59th ave dr w, bradenton, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 613 59th ave dr w, bradenton, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2020-06-11 LEONARDO, DAVID No data
CHANGE OF MAILING ADDRESS 2017-04-05 613 59th ave dr w, bradenton, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 613 59th ave dr w, bradenton, FL 34207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000843241 TERMINATED 1000000853040 MANATEE 2019-12-18 2029-12-26 $ 399.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
Domestic Profit 2016-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State