Entity Name: | A. C. LEONARD AIRCRAFT DEALERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A. C. LEONARD AIRCRAFT DEALERS, 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: | 04 Sep 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P97000077159 |
FEI/EIN Number |
650778706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1931 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223, US |
Mail Address: | 1931 BAYSHORE DRIVE, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARD ANTHONY C | President | 1931 BAYSHORE DR., ENGLEWOOD, FL, 34223 |
LEONARD ANTHONY C | Secretary | 1931 BAYSHORE DR., ENGLEWOOD, FL, 34223 |
IZZO JOHN P | Agent | 773 INDIANA AVE S., ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 1931 BAYSHORE DRIVE, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 1931 BAYSHORE DRIVE, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2013-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-06 | 773 INDIANA AVE S., ENGLEWOOD, FL 34223 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000129980 | TERMINATED | 1000000089268 | 20081 14797 | 2008-08-25 | 2029-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J09000367002 | TERMINATED | 1000000089268 | 20081 14797 | 2008-08-25 | 2029-01-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-07-16 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State