Search icon

A. C. LEONARD AIRCRAFT DEALERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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