Search icon

LEO'S AUTO SERVICE OF TARPON SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: LEO'S AUTO SERVICE OF TARPON SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO'S AUTO SERVICE OF TARPON SPRINGS, 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: 08 Oct 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S07797
FEI/EIN Number 593034333

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

Address: 4802 ALT 19, PALM HARBOR, FL, 34683, US
Mail Address: P.O. BOX 1166, TARPON SPRINGS, FL, 34688-1166, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATSON, LEO President 304 MORNINGSIDE DR, PALM HARBOR, FL
MATSON, CAROL Vice President 304 MORNINGSIDE DR, PALM HARBOR, FL
MATSON, LEO Agent 304 MORNINGSIDE DR, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 MATSON, LEO -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 4802 ALT 19, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 1993-05-01 4802 ALT 19, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State