Search icon

LEARD CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: LEARD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEARD CONSTRUCTION, 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: 02 May 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000034215
FEI/EIN Number 593238668

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

Address: 3965 SE 45 CT 2, OCALA, FL, 34480, US
Mail Address: 3965 SE 45 CT 2, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARD JOHN P Director 24 ALMOND TRAIL, OCALA, FL
INTERIAN PEDRO R Director 6764 CHERRY RD, OCALA, FL
STUBBS CHARLES A Director 14494 S.E. 143RD TERRACE, WEIRDSDALE, FL, 32195
BEAUDET DONALD R Agent 1401 NW 27TH AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-17 3965 SE 45 CT 2, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 1996-04-17 3965 SE 45 CT 2, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1401 NW 27TH AVE, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State