Search icon

STEVEN E. LEBLANC REPORTING, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN E. LEBLANC REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN E. LEBLANC REPORTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 1987 (38 years ago)
Document Number: G79115
FEI/EIN Number 592845146

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

Address: 203 Meetze Avenue, Lexington, SC, 29072, US
Mail Address: Post Office Box 184, Lexington, SC, 29071, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBLANC, SR. STEVEN E President 203 Meetze Avenue, Lexington, SC, 29072
LEBLANC, SR. STEVEN E Treasurer 203 Meetze Avenue, Lexington, SC, 29072
MIDDLETON JOHN Agent 303 State Road 26, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 303 State Road 26, MELROSE, FL 32666 -
CHANGE OF MAILING ADDRESS 2016-04-07 203 Meetze Avenue, Lexington, SC 29072 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 203 Meetze Avenue, Lexington, SC 29072 -
REGISTERED AGENT NAME CHANGED 2006-03-15 MIDDLETON, JOHN -
REINSTATEMENT 1987-07-01 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State