Search icon

LEADER MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LEADER MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADER MORTGAGE SERVICES, 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000043114
FEI/EIN Number 043663677

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

Address: 1089 SUNSET STRIP, SUNRISE, FL, 33313
Mail Address: 1089 SUNSET STRIP, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD JOMA Secretary 1089 SUNSET STRIP, SUNRISE, FL, 33313
MCLEOD JOMA President 1089 SUNSET STRIP, SUNRISE, FL, 33313
MCLEOD JOMA Agent 1089 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1089 SUNSET STRIP, SUNRISE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1089 SUNSET STRIP, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 2009-04-30 1089 SUNSET STRIP, SUNRISE, FL 33313 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-10-04 MCLEOD, JOMA -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000545900 LAPSED 1000000230051 BROWARD 2011-08-18 2021-08-24 $ 1,281.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-03-15
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-06
REINSTATEMENT 2003-10-27
Domestic Profit 2002-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State