Search icon

LEONARDO'S 706 INC - Florida Company Profile

Company Details

Entity Name: LEONARDO'S 706 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONARDO'S 706 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: 11 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000059040
FEI/EIN Number 82-2117450

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

Address: 706 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: 2627 NW 43RD ST, 301, GAINESVILLE, FL, 32606, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN MARK Vice President 706 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
SOLOMON STEVE President 706 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
Soren Brockdorf G Chief Financial Officer 2627 NW 43RD ST, GAINESVILLE, FL, 326067484
Newman Mark Agent 2627 NW 43RD ST, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-21 706 W UNIVERSITY AVENUE, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 2627 NW 43RD ST, 301, GAINESVILLE, FL 32606 -
REINSTATEMENT 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 Newman, Mark -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-01-24
Domestic Profit 2017-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State