Search icon

TRACIE J. LEONHARDT D.O., INC.

Company Details

Entity Name: TRACIE J. LEONHARDT D.O., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000013434
FEI/EIN Number 593552881
Address: 2249 RIVERSIDE DRIVE SOUTH, CLEARWATER, FL, 33764
Mail Address: 2249 RIVERSIDE DRIVE SOUTH, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LEONHARDT BEASLEY TRACIE J Agent 2249 RIVERSIDE DRIVE SOUTH, CLEARWATER, FL, 33764

Director

Name Role Address
LEONHARDT BEASLEY TRACIE J Director 2249 RIVERSIDE DRIVE SOUTH, CLEARWATER, FL, 33764
BEASLEY MITCHEL L Director 2249 RIVERSIDE DRIVE SOUTH, CLEARWATER, FL, 33764

President

Name Role Address
LEONHARDT BEASLEY TRACIE J President 2249 RIVERSIDE DRIVE SOUTH, CLEARWATER, FL, 33764

Secretary

Name Role Address
LEONHARDT BEASLEY TRACIE J Secretary 2249 RIVERSIDE DRIVE SOUTH, CLEARWATER, FL, 33764

Treasurer

Name Role Address
LEONHARDT BEASLEY TRACIE J Treasurer 2249 RIVERSIDE DRIVE SOUTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-10 LEONHARDT BEASLEY, TRACIE J No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 2249 RIVERSIDE DRIVE SOUTH, CLEARWATER, FL 33764 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000868274 LAPSED 1000000497025 PINELLAS 2013-04-24 2023-05-03 $ 361.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000880735 LAPSED 1000000365761 PINELLAS 2012-11-19 2022-11-28 $ 437.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State