Search icon

LEESTOCK HOLDINGS, INC. - Florida Company Profile

Company Details

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

LEESTOCK HOLDINGS, 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: 17 Oct 1990 (35 years ago)
Date of dissolution: 25 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: S06555
FEI/EIN Number 650229583

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

Address: 7 Duke Drive, Lake Worth, FL, 33460, US
Mail Address: 7 Duke Drive, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY J. HELENA President 7 Duke Drive, Lake Worth, FL, 33460
PERRY J. HELENA Secretary 7 Duke Drive, Lake Worth, FL, 33460
PERRY J. HELENA Treasurer 7 Duke Drive, Lake Worth, FL, 33460
PERRY J. HELENA Director 7 Duke Drive, Lake Worth, FL, 33460
Foster John FEsq. Agent Greenway Professional Center, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 7 Duke Drive, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 Greenway Professional Center, 4425 Military Trail, Suite 109, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2013-04-12 Foster, John F, Esq. -
CHANGE OF MAILING ADDRESS 2013-04-12 7 Duke Drive, Lake Worth, FL 33460 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000260373 ACTIVE 1000000086794 22772 1472 2008-07-24 2028-08-12 $ 2,039.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000267808 TERMINATED 1000000086794 22772 1472 2008-07-24 2028-08-18 $ 2,039.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000160995 TERMINATED 1000000078846 22610 00265 2008-05-01 2028-05-14 $ 2,310.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2014-11-25
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-23
REINSTATEMENT 2011-10-04
REINSTATEMENT 2010-11-12
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State