Search icon

LEADING EDGE CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: LEADING EDGE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: P03000139650
FEI/EIN Number 200431423
Address: 8251 Ulmerton Rd, Largo, FL, 33771, US
Mail Address: 12400 US Hwy 19 N, Clearwater, FL, 33764, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TOYE BRADLEY K Agent 12400 US Hwy 19 N, Clearwater, FL, 33764

President

Name Role Address
TOYE BRADLEY K President 12400 US Hwy 19 N, Clearwater, FL, 33764

Secretary

Name Role Address
TOYE BRADLEY K Secretary 12400 US Hwy 19 N, Clearwater, FL, 33764

Treasurer

Name Role Address
TOYE BRADLEY K Treasurer 12400 US Hwy 19 N, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009437 LEADING EDGE INSPECTION SERVICES ACTIVE 2013-01-28 2028-12-31 No data 12400 US HWY 19 N, #1031, CLEARWATER, FL, 33764, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 8251 Ulmerton Rd, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 12400 US Hwy 19 N, #1031, Clearwater, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 8251 Ulmerton Rd, Largo, FL 33771 No data
REINSTATEMENT 2015-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-05 TOYE, BRADLEY K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State