Search icon

AMERICAN LEAK DETECTION OF MID-WEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEAK DETECTION OF MID-WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LEAK DETECTION OF MID-WEST FLORIDA, 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: 06 Aug 1993 (32 years ago)
Date of dissolution: 07 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2002 (23 years ago)
Document Number: P93000055631
FEI/EIN Number 593195413

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

Address: 719 PA WALKER RD., LEESBURG, FL, 34748
Mail Address: 719 PA WALKER RD., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI PATRICK D Secretary 719 PA WALKER RD., LEESBURG, FL
LOMBARDI PATRICK D Treasurer 719 PA WALKER RD., LEESBURG, FL
LOMBARDI PATRICK D Director 719 PA WALKER RD., LEESBURG, FL
LOMBARDI CELIA President 719 PA WALKER RD., LEESBURG, FL
LOMBARDI CELIA Director 719 PA WALKER RD., LEESBURG, FL
LOMBARDI RICK K Vice President 703 PA WALKER RD, LEESBURG, FL
LOMBARDI PATRICK D Agent 719 PA WALKER RD., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-07 - -

Documents

Name Date
Voluntary Dissolution 2002-03-07
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State