Entity Name: | LEAK MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Dec 1990 (34 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | S21565 |
FEI/EIN Number | 00-0000000 |
Address: | 4110 HERSCHEL STREET, JACKSONVILLE, FL 32210 |
Mail Address: | 4110 HERSCHEL STREET, JACKSONVILLE, FL 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, GREGORY LEE | Agent | 5623 JAMES C. JOHNSON, JACKSONVILLE, FL 32218 |
Name | Role | Address |
---|---|---|
MILLER, GREGORY L | President | 5623 JAMES C JOHNSON RD, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MILLER, GREGORY L | Director | 5623 JAMES C JOHNSON RD, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
NAME CHANGE AMENDMENT | 1991-03-25 | LEAK MANAGEMENT, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1991-01-25 | MILLER, GREGORY LEE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-01-25 | 5623 JAMES C. JOHNSON, JACKSONVILLE, FL 32218 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State