Search icon

LONGLEAF TOWN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LONGLEAF TOWN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGLEAF TOWN CENTER, 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: 16 Jun 1999 (26 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: P99000054857
FEI/EIN Number 593589944

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

Address: 6332 Grand Blvd, New Port Richey, FL, 34652, US
Mail Address: 6332 Grand Blvd, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starkey Frank President 6332 Grand Blvd, New Port Richey, FL, 34652
STARKEY FRANK Agent 6332 Grand Blvd, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 6332 Grand Blvd, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2023-03-14 6332 Grand Blvd, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 6332 Grand Blvd, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2011-10-25 STARKEY, FRANK -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2024-03-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State