Entity Name: | LESLIE PARK VENTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LESLIE PARK VENTURE, 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: | 05 Apr 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P95000027920 |
FEI/EIN Number |
311435384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 945 E. CENTRAL AVE, MIAMISBURG, OH, 45342, US |
Mail Address: | P.O. BOX 1384, DAYTON, OH, 45401, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKINNER BRADY L | President | 945 E CENTRAL AVE, MIAMISBURG, OH, 45342 |
DUNLAP SCOTT W | Agent | 1990 MAIN STREET, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-12-04 | 945 E. CENTRAL AVE, MIAMISBURG, OH 45342 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-04 | 945 E. CENTRAL AVE, MIAMISBURG, OH 45342 | - |
REINSTATEMENT | 2010-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-17 | 1990 MAIN STREET, 700, SARASOTA, FL 34236 | - |
CANCEL ADM DISS/REV | 2006-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1999-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-03-08 | DUNLAP, SCOTT WESQUIRE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-12-04 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-07-06 |
ANNUAL REPORT | 2007-03-08 |
REINSTATEMENT | 2006-01-17 |
ANNUAL REPORT | 2003-02-18 |
ANNUAL REPORT | 2002-01-28 |
ANNUAL REPORT | 2001-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State