Search icon

LEONARDS STUCCO AND DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: LEONARDS STUCCO AND DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONARDS STUCCO AND DRYWALL, 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: 05 Mar 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000016965
FEI/EIN Number 650412863

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

Address: 2107 PALM AVE., FT. MYERS, FL, 33913, US
Mail Address: P.O. BOX 2531, FT. MYERS, FL, 33902-2531, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON LEONARD J Agent 11 CASTLEBAR CIRCLE, FORT MYERS, FL, 33905
LEONARD HAMILTON President 11 CASTLEBAR CIRCLE, FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-23 2107 PALM AVE., FT. MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 1995-05-23 2107 PALM AVE., FT. MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-23 11 CASTLEBAR CIRCLE, #8, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 1993-03-22 HAMILTON, LEONARD JR. -

Documents

Name Date
ANNUAL REPORT 1995-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State