Search icon

LEADING EDGE CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LEADING EDGE CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADING EDGE CONSULTING GROUP, 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: 27 Apr 2004 (21 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: P04000069342
FEI/EIN Number 582650607

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

Address: 25344 EVALINE ST, BROOKSVILLE, FL, 34601
Mail Address: 2664 James Rd., Douglasville, GA, 30135, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLANCY PRISCILLA W Director 25344 EVALINE ST, BROOKSVILLE, FL, 34601
CLANCY PRISCILLA W Agent 25344 EVALINE ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
CHANGE OF MAILING ADDRESS 2017-04-06 25344 EVALINE ST, BROOKSVILLE, FL 34601 -
CANCEL ADM DISS/REV 2009-11-19 - -
REGISTERED AGENT NAME CHANGED 2009-11-19 CLANCY, PRISCILLA WDR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-13
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State