Entity Name: | LEON PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEON PROPERTIES, 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: | 09 Jul 1997 (28 years ago) |
Date of dissolution: | 09 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2021 (4 years ago) |
Document Number: | P97000059913 |
FEI/EIN Number |
593456618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3503 Doe Run Rd, Tallahassee, FL, 32312, US |
Mail Address: | 3503 Doe Run Rd., TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGGS PAMELA J | President | 3503 Doe Run Rd., TALLAHASSEE, FL, 32312 |
Briggs Pamela J | Vice President | 3503 Doe Run Rd., TALLAHASSEE, FL, 32312 |
BRIGGS JOSEPH G | Agent | 3503 Doe Run Rd., Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 3503 Doe Run Rd, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 3503 Doe Run Rd, Tallahassee, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 3503 Doe Run Rd., Tallahassee, FL 32312 | - |
REINSTATEMENT | 2003-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-06-09 | BRIGGS, JOSEPH G | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State