Search icon

LONGLEAF PRESS, INC. - Florida Company Profile

Company Details

Entity Name: LONGLEAF PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGLEAF PRESS, 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: 03 May 1996 (29 years ago)
Date of dissolution: 24 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2002 (23 years ago)
Document Number: P96000039410
FEI/EIN Number 593461353

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

Address: 5008 N.9TH ST, TAMPA, FL, 33603-2302
Mail Address: 5008 N.9TH ST, TAMPA, FL, 33603-2302
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SAMUEL A Vice President 5008 N 9TH ST, TAMPA, FL, 336032302
SPENCER LONA D President 5008 N 9TH ST, TAMPA, FL, 336032302
SPENCER THOMAS M Vice President 5008 N. 9TH ST., TAMPA, FL, 336032302
SPENCER LONA D Agent 5008 N 9TH ST, TAMPA, FL, 336032302

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-08 5008 N.9TH ST, TAMPA, FL 33603-2302 -
CHANGE OF MAILING ADDRESS 2000-08-08 5008 N.9TH ST, TAMPA, FL 33603-2302 -
REGISTERED AGENT NAME CHANGED 2000-08-08 SPENCER, LONA D -
REGISTERED AGENT ADDRESS CHANGED 2000-08-08 5008 N 9TH ST, TAMPA, FL 33603-2302 -

Documents

Name Date
Voluntary Dissolution 2002-04-24
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State