Search icon

LEADER CORPORATION - Florida Company Profile

Company Details

Entity Name: LEADER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADER CORPORATION 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: 30 May 2002 (23 years ago)
Document Number: P02000059604
FEI/EIN Number 020621060

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

Address: 12816, NW Copper Creek Dr, Port Saint Lucie, FL, 34987, US
Mail Address: 12816, NW Copper Creek Dr, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guimaraes Lauro SPM 12816, Port Saint Lucie, FL, 34987
SERGIO V. SALOMON Agent 457 LOCK RD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096805 LEADER HOME INSPECTIONS ACTIVE 2016-09-07 2026-12-31 - 12816 NW COPPER CREEK DR, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 12816, NW Copper Creek Dr, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2022-01-29 12816, NW Copper Creek Dr, Port Saint Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2006-04-23 SERGIO V., SALOMON -
REGISTERED AGENT ADDRESS CHANGED 2006-04-23 457 LOCK RD, 67, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5145058009 2020-06-27 0455 PPP 9460 SW 61 Way, 3D, BOCA RATON, FL, 33428
Loan Status Date 2020-07-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19437
Loan Approval Amount (current) 19437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9036.5
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State