Search icon

LEON CLEANING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LEON CLEANING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON CLEANING SERVICE, 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 1995 (30 years ago)
Date of dissolution: 23 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2006 (19 years ago)
Document Number: P95000058928
FEI/EIN Number 593327938

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

Address: 2992 SAVANNAH WAY, APT 108, MELBOURNE, FL, 32935, US
Mail Address: 2992 SAVANNAH WAY, APT 108, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRZANOWSKI ELZBIETA President 2992 SAVANNAH WAY APT 108, MELBOURNE, FL, 32935
CHRZANOWSKI ELZBIETA K Agent 2992 SAVANNAH WAY, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 2992 SAVANNAH WAY, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 2992 SAVANNAH WAY, APT 108, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2005-04-28 2992 SAVANNAH WAY, APT 108, MELBOURNE, FL 32935 -
REINSTATEMENT 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-01-09 CHRZANOWSKI, ELZBIETA K -
REINSTATEMENT 2001-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013717 TERMINATED 05-2005-CA-009846 BREVARD COUNTY 2005-07-22 2010-08-08 $60126.89 SUNTRUST BANK, 200 S. ORNAGE AVENUE, TOWER 4, ORLANDO, FL 32801
J04000106583 TERMINATED 05-03-CC-57527 COUNTY COURT, BREVARD COUNTY 2004-09-15 2009-10-04 $13335.30 PREMIUM CAPITAL, LLC, ETC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
Voluntary Dissolution 2006-01-23
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-13
REINSTATEMENT 2003-12-04
ANNUAL REPORT 2002-01-09
REINSTATEMENT 2001-08-31
DOCUMENTS PRIOR TO 1997 1995-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State