Entity Name: | LEONARD GLENDALE, CPA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEONARD GLENDALE, CPA, P.A. 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: | 02 Sep 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P97000076605 |
FEI/EIN Number |
650789535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19452 NW 51ST PLACE, MIAMI, FL, 33055, US |
Mail Address: | 19452 NW 51ST PLACE, MIAMI, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLENDALE LEONARD | Director | 19452 N.W. 51 PLACE, MIAMI, FL, 33055 |
GLENDALE LEONARD | President | 19452 N.W. 51 PLACE, MIAMI, FL, 33055 |
GLENDALE LEONARD | Agent | 19452 N.W. 51 PLACE, MIAMI, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2005-02-14 | LEONARD GLENDALE, CPA, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-11 | 19452 NW 51ST PLACE, MIAMI, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 1998-05-11 | 19452 NW 51ST PLACE, MIAMI, FL 33055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-09-03 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-23 |
Name Change | 2005-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State