Search icon

LEISURE TIME CLEANING & DEMO, INC. - Florida Company Profile

Company Details

Entity Name: LEISURE TIME CLEANING & DEMO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEISURE TIME CLEANING & DEMO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jan 2012 (13 years ago)
Document Number: P96000052187
FEI/EIN Number 650682170

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

Address: 7641 Buckingham Road, Ft. Myers, FL, 33905, US
Mail Address: 7641 Buckingham Road, Ft. Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSEY CONNIE L President 7641 Buckingham Road, Ft. Myers, FL, 33905
WATTS JAMES S Secretary 1239 LOGAN LANE, FT. MYERS, FL, 33919
WILSEY CONNIE L Agent 7641 Buckingham Road, Ft. Myers, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 7641 Buckingham Road, Ft. Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2017-03-21 7641 Buckingham Road, Ft. Myers, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 7641 Buckingham Road, Ft. Myers, FL 33905 -
NAME CHANGE AMENDMENT 2012-01-25 LEISURE TIME CLEANING & DEMO, INC. -
REGISTERED AGENT NAME CHANGED 2007-04-02 WILSEY, CONNIE L -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State