Search icon

LEEGER DANIELS & CO., INC. - Florida Company Profile

Company Details

Entity Name: LEEGER DANIELS & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEEGER DANIELS & CO., 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: 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 650731755

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

Address: 1284 Crescent Ave, Labelle, FL, 33935, US
Mail Address: 1284 Crescent ave, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEGER RODNEY C President 1284 Crescent Ave, Labelle, FL, 33935
LEEGER RODNEY C Treasurer 1284 Crescent Ave, Labelle, FL, 33935
LEEGER RODNEY C Agent 1284 Crescent Ave, Labelle, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 1284 Crescent Ave, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2020-06-13 1284 Crescent Ave, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 1284 Crescent Ave, Labelle, FL 33935 -

Documents

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 Apr 2025

Sources: Florida Department of State