Search icon

LEEDS DATA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LEEDS DATA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEEDS DATA SERVICES, 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: 04 May 1995 (30 years ago)
Date of dissolution: 18 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2008 (17 years ago)
Document Number: P95000036506
FEI/EIN Number 593314789

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

Address: 1597 N MAITLAND AVE, MAITLAND, FL, 32751
Mail Address: 1597 N MAITLAND AVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDS CRAIG A Director 3910 NE 78TH ST, KANSAS CITY, MO, 64119
RODRIGUEZ ANN Agent 815 GOLFVIEW ST, ORLANDO, FL, 32804
LEEDS JANET K Director 3910 NE 78TH ST, KANSAS CITY, MO, 64119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-18 - -
REGISTERED AGENT NAME CHANGED 2007-03-26 RODRIGUEZ, ANN -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 815 GOLFVIEW ST, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-14 1597 N MAITLAND AVE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2006-09-14 1597 N MAITLAND AVE, MAITLAND, FL 32751 -

Documents

Name Date
Voluntary Dissolution 2008-04-18
ANNUAL REPORT 2007-03-26
Reg. Agent Change 2006-09-14
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State