Search icon

LEICO, INC. - Florida Company Profile

Company Details

Entity Name: LEICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEICO, 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: 28 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000107315
FEI/EIN Number 593550418

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

Address: 2699 LEE RD, SUITE 320, WINTER PARK, FL, 32789, US
Mail Address: P.O. BOX 608557, ORLANDO, FL, 32860-8557, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBMAN JOHN B President PO BOX 608557, ORLANDO, FL, 328608557
Liebman John B Agent 2699 LEE RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 Liebman, John B -
NAME CHANGE AMENDMENT 2003-04-28 LEICO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 2699 LEE RD, STE 320, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 2699 LEE RD, SUITE 320, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2001-04-17 2699 LEE RD, SUITE 320, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State