Entity Name: | LEONARDI'S CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 1991 (33 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | V00009 |
FEI/EIN Number | 650303193 |
Address: | 5950 Sunland Court, Greenacres, FL, 33463, US |
Mail Address: | 27 White Bridge Road, Auburn, NY, 13021, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONARDI ROBERT A | Agent | Suite 412-B, Davie, FL, 333285313 |
Name | Role | Address |
---|---|---|
LEONARDI ROBERT A | TPDS | 27 White Bridge Road, Auburn, NY, 13021 |
Name | Role | Address |
---|---|---|
LEONARDI ROBERT A | Chief Executive Officer | 27 White Bridge Road, Auburn, NY, 13021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 5950 Sunland Court, Greenacres, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 5950 Sunland Court, Greenacres, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | Suite 412-B, 5400 South University Drive, Davie, FL 33328-5313 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-24 | LEONARDI, ROBERT ACEO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State