Entity Name: | AMERICAN LEAK DETECTION OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Apr 1991 (34 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P33387 |
FEI/EIN Number | 59-3094247 |
Mail Address: | 16104 OAKMANOR DR, TAMPA, FL 33624 |
Address: | 437 GREENLEAF SQ, PORT ORANGE, FL 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
FRAZIER, DAN | Agent | 437 GREENLEAF SQ, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
FRAZIER, DAN | Secretary | 16104 OAKMANOR DR, TAMPA, FL |
Name | Role | Address |
---|---|---|
FRAZIER, DAN | Director | 16104 OAKMANOR DR, TAMPA, FL |
Name | Role | Address |
---|---|---|
FRAZIER, DAN | President | 16104 OAKMANOR DR, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-19 | 437 GREENLEAF SQ, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 1996-06-19 | FRAZIER, DAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-06-19 | 437 GREENLEAF SQ, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 1992-08-04 | 437 GREENLEAF SQ, PORT ORANGE, FL 32127 | No data |
NAME CHANGE AMENDMENT | 1991-08-19 | AMERICAN LEAK DETECTION OF CENTRAL FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-06-19 |
ANNUAL REPORT | 1995-02-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State