Search icon

LEONARD SPRINGS FUND, INC. - Florida Company Profile

Company Details

Entity Name: LEONARD SPRINGS FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONARD SPRINGS FUND, 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: 22 Aug 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000061856
Address: 307 1/2 HIBISCUS ST., WEST PALM BEACH, FL, 33401
Mail Address: 307 1/2 HIBISCUS ST., WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOADLEY THOMAS A Secretary 320 FERN ST., WEST PALM BEACH, FL, 33401
HOADLEY THOMAS A Treasurer 320 FERN ST., WEST PALM BEACH, FL, 33401
RIMEDIO HAIDEE Agent 320 FERN ST., WEST PALM BEACH, FL, 33401
NORBECK EILEEN Director 5122 OUACHITA DR., LAKE WORTH, FL, 33462
NORBECK EILEEN President 5122 OUACHITA DR., LAKE WORTH, FL, 33462
HOADLEY THOMAS A Director 320 FERN ST., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 307 1/2 HIBISCUS ST., WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2025-01-02 307 1/2 HIBISCUS ST., WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State