Entity Name: | GROUP LEADERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROUP LEADERS, 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: | 13 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 1994 (31 years ago) |
Document Number: | L01810 |
FEI/EIN Number |
650135673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8205 SW 13TH ST, N LAUDERDALE, FL, 33068, US |
Mail Address: | 8205 SW 13TH ST, N LAUDERDALE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daugherty Patrick M | President | 8205 SW 13TH ST, N LAUDERDALE, FL, 33068 |
B. RILEY WEALTH TAX SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-24 | B. RILEY WEALTH TAX SERVICES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 2424 N. FEDERAL HWY., SUITE 408, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 8205 SW 13TH ST, N LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 8205 SW 13TH ST, N LAUDERDALE, FL 33068 | - |
REINSTATEMENT | 1994-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State