Search icon

LEESBURG MARKETPLACE, INC. - Florida Company Profile

Company Details

Entity Name: LEESBURG MARKETPLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEESBURG MARKETPLACE, 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 Mar 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V21587
FEI/EIN Number 593113724

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

Address: 485 JOYCE LANE, ARNOLD, MD, 21012, UN
Mail Address: PO BOX 561, ARNOLD, MD, 21012
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MARK D Director 6025 QUEBEC STREET SUITE 250, CENTENNIAL, CO, 80111
ATHANS, DEMETRIOS N President 485 JOYCE LANE, ARNOLD, MD, 21012
IRENE ATHANS Vice President 2100 S OCEAN BLVD., #108 N, PALM BEACH, FL, 33480
MILLER, MARK E. Agent 611 W BAY ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 485 JOYCE LANE, ARNOLD, MD 21012 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 611 W BAY ST, SUITE B, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2004-04-05 485 JOYCE LANE, ARNOLD, MD 21012 UN -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State