Entity Name: | LEEGER DANIELS & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Feb 1997 (28 years ago) |
Date of dissolution: | 08 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2020 (4 years ago) |
Document Number: | P97000016650 |
FEI/EIN Number | 65-0731755 |
Address: | 1284 Crescent Ave, Labelle, FL 33935 |
Mail Address: | 1284 Crescent ave, Labelle, FL 33935 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEGER, RODNEY C | Agent | 1284 Crescent Ave, Labelle, FL 33935 |
Name | Role | Address |
---|---|---|
LEEGER, RODNEY C | President | 1284 Crescent Ave, Labelle, FL 33935 |
Name | Role | Address |
---|---|---|
LEEGER, RODNEY C | Treasurer | 1284 Crescent Ave, Labelle, FL 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 1284 Crescent Ave, Labelle, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 1284 Crescent Ave, Labelle, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-13 | 1284 Crescent Ave, Labelle, FL 33935 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-08 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State