Search icon

LEDBETTER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LEDBETTER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEDBETTER ENTERPRISES, 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: 01 Mar 1993 (32 years ago)
Date of dissolution: 05 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: P93000015437
FEI/EIN Number 650398734

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

Address: 411 N New River Drive E, Fort Lauderdale, FL, 33301, US
Mail Address: 411 N New River Drive E, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDBETTER DALE Director 411 N New River Drive E, Fort Lauderdale, FL, 33301
LEDBETTER DALE Agent 411 N New River Drive E, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 411 N New River Drive E, 904, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 411 N New River Drive E, 904, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-13 411 N New River Drive E, 904, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2011-04-29 - -
PENDING REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-03-08 LEDBETTER, DALE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-12
REINSTATEMENT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State