Entity Name: | LEADING EDGE WATERCRAFT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEADING EDGE WATERCRAFT 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: |
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: | 31 Jan 2008 (17 years ago) |
Document Number: | P08000011933 |
FEI/EIN Number |
261869276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5188 216th ST., LAKE CITY, FL, 32024, US |
Mail Address: | PO BOX 37, O'Brien, FL, 32071, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORRITIE AILEEN R | Secretary | PO BOX 37, O'Brien, FL, 32071 |
JOLICOEUR BRIAN J | President | PO BOX 37, O'Brien, FL, 32071 |
DORRITIE AILEEN R | Vice President | PO BOX 37, O'Brien, FL, 32071 |
DORRITIE AILEEN R | Agent | 5188 216th ST, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 5188 216th ST., LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 5188 216th ST., LAKE CITY, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 5188 216th ST, LAKE CITY, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State