Search icon

LEECO PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: LEECO PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEECO PAINTING, 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: 28 Jul 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000056308
FEI/EIN Number 650513102

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

Address: 2213 SE 6th St., CAPE CORAL, FL, 33990, US
Mail Address: 2213 SE 6th St., CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILEY JOHN L President 2213 SE 6th St., CAPE CORAL, FL, 33990
WINSLOW ROBERT Vice President 5751 PARK ROAD, FORT MYERS, FL, 33908
SHILEY JOHN L Agent 2213 SE 6th St., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 2213 SE 6th St., CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2014-03-21 2213 SE 6th St., CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 2213 SE 6th St., CAPE CORAL, FL 33990 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11
Amendment 2015-08-10
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-21
REINSTATEMENT 2013-10-09
Off/Dir Resignation 2012-06-08
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State