Search icon

LEADER INTERNATIONAL ANTIQUES, INC. - Florida Company Profile

Company Details

Entity Name: LEADER INTERNATIONAL ANTIQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADER INTERNATIONAL ANTIQUES, 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000036121
FEI/EIN Number 593650254

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

Address: 8128 BRINGAR CIR, TAMPA, FL, 33647
Mail Address: 8128 BRINGAR CIR, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMADAN AYMAN President 8128 BRINGAR CIR, TAMPA, FL, 33647
YOUSSEF WAFA Vice President 8128 BRINGAR CIR, TAMPA, FL, 33647
RAMADAN AYMAN Agent 8128 BRINGAR CIR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 8128 BRINGAR CIR, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2010-04-16 8128 BRINGAR CIR, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 8128 BRINGAR CIR, TAMPA, FL 33647 -
CANCEL ADM DISS/REV 2006-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-06-20 - -

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-09-06
DEBIT MEMO DISSOLUTI 2006-06-20
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State