Search icon

LEISURE BAY INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LEISURE BAY INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEISURE BAY INDUSTRIES, 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: 19 Aug 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000058330
FEI/EIN Number 593200750

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

Address: 2452 LAKE EMMA ROAD, LAKE MARY, FL, 32746, US
Mail Address: 2452 LAKE EMMA ROAD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOEBLER DAVID R President 2452 LAKE EMMA ROAD, LAKE MARY, FL, 32746
DOEBLER DAVID R Director 2452 LAKE EMMA ROAD, LAKE MARY, FL, 32746
DOEBLER DAVID R Secretary 2452 LAKE EMMA ROAD, LAKE MARY, FL, 32746
DOEBLER DAVID R Treasurer 2452 LAKE EMMA ROAD, LAKE MARY, FL, 32746
CZECH DONALD R Chief Executive Officer 2452 LAKE EMMA ROAD, LAKE MARY, FL, 32746
BAILEY KEN Vice President 2452 LAKE EMMA ROAD, LAKE MARY, FL, 32746
HURT JOSEPH Vice President 2452 LAKE EMMA ROAD, LAKE MARY, FL, 32746
VAN HEYDE JAY Agent DEAN, MEAD, EGERTON, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-09 2452 LAKE EMMA ROAD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-03-09 2452 LAKE EMMA ROAD, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-01 DEAN, MEAD, EGERTON, 800 N. MAGNOLIA AVE. #1500, ORLANDO, FL 32803 -
AMENDMENT 2001-08-30 - ABANDONMENT OF MERGER ORIGINALLY FI LED 8/20/01, EFF. 8/31/01 MERGING P 93000058996 INTO P93000058330
MERGER 1998-08-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000019253
REGISTERED AGENT NAME CHANGED 1998-04-23 VAN HEYDE, JAY -
AMENDMENT 1998-02-20 - -
AMENDMENT 1996-09-06 - -
AMENDMENT 1996-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000070103 LAPSED 12-CA-989-15-G 18TH JUDICIAL, SEMINOLE CO. 2012-05-21 2018-01-16 $71,299.71 WESTERN URETHANE SYSTEMS, LTD., UNIT 1, 13015-84TH AVENUE, SURREY, B.C. CANADA V3W-1B3
J12000094436 LAPSED 2011CA-002476-15-G CIR. CT. 18TH JUD. SEMINOLE FL 2012-01-09 2017-02-13 $140,184.28 CLAYTON CORPORATION, A DELAWARE CORPORATION, D/B/A CONVENIENCE PRODUCTS, POST OFFICE BOX 503756, ST. LOUIS, MO 63150
J11000594346 LAPSED 2011-SC-990-19-C SEMINOLE COUNTY 2011-08-23 2016-09-15 $3,972.81 ACCUMETRIC LLC, 350 RING ROAD, ELIZABETHTOWN, KY 42701
J11000535125 LAPSED 2011-CC-5201-O ORANGE COUNTY CIVIL 2011-08-04 2016-08-19 $16,133.73 WFTV, INC., P.O. BOX 999, ORLANDO, FL 32802
J11000343991 LAPSED 10-31878-12 CIR. CT. BROWARD CTY. 2011-05-17 2016-06-13 $847,645.38 HERITAGE SPE, LLC, 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NEW YORK 10170
J11000301619 LAPSED 11-CA-1343-16-L SEMINOLE COUNTY 2011-04-14 2016-05-18 $87,768.00 SPECTRUM I MERCHANTS, LLC, 4733 BETHESDA AVENUE, SUITE 650, BETHESDA, MARYLAND 20814
J11000245113 TERMINATED 2011-CA-004015-O 9TH CIRCUIT, ORANGE COUNTY 2011-04-05 2016-04-21 $5,026,049.00 REC WAREHOUSE, LLC, 2452 LAKE EMMA ROAD, LAKE MARY, FL 32746

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State