Search icon

LEATHER CRAFTERS INC. - Florida Company Profile

Company Details

Entity Name: LEATHER CRAFTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEATHER CRAFTERS 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: 10 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000023086
FEI/EIN Number 593503087

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

Address: 6601 N. DAVIS HWY, STE 5, PENSACOLA, FL, 32504, US
Mail Address: 6601 N. DAVIS HWY, STE 5, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLESTER WILLIAM T President 4025 MALTESE WAY, PENSACOLA, FL, 32506
MCLESTER ELAINE Vice President 4025 MALTESE WAY, PENSACOLA, FL, 32506
MCLESTER RACHEL L Vice President 4025 MALTESE WAY, PENSACOLA, FL, 32506
MCLESTER MELISSA N Vice President 4025 MALTESE WAY, PENSACOLA, FL, 32506
MCLESTER WILLIAM T Agent 4025 MALTESE WAY, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125953 HOBBY CENTRAL EXPIRED 2018-11-28 2023-12-31 - 4025 MALTESE WAY, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 6601 N. DAVIS HWY, STE 5, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2012-09-24 6601 N. DAVIS HWY, STE 5, PENSACOLA, FL 32504 -
CANCEL ADM DISS/REV 2004-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-19 4025 MALTESE WAY, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 1999-05-06 MCLESTER, WILLIAM T -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State