Search icon

LEADING EDGE AUTO CARE INC - Florida Company Profile

Company Details

Entity Name: LEADING EDGE AUTO CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADING EDGE AUTO CARE 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000034529
FEI/EIN Number 272406848

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

Address: 1019 SE 12TH PLACE, CAPE CORAL, FL, 33990, US
Mail Address: 1019 SE 12TH PLACE, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES BRIAN Director 1019 SE 12TH PLACE, CAPE CORAL, FL, 33990
HAYES VALENCIA Agent 1019 se 12 pl, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 1019 se 12 pl, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2018-07-31 1019 SE 12TH PLACE, CAPE CORAL, FL 33990 -
REINSTATEMENT 2016-01-06 - -
REGISTERED AGENT NAME CHANGED 2016-01-06 HAYES, VALENCIA -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 1019 SE 12TH PLACE, CAPE CORAL, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000840817 TERMINATED 1000000851988 LEE 2019-12-16 2039-12-26 $ 5,281.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000730729 TERMINATED 1000000845536 LEE 2019-10-29 2039-11-06 $ 12,103.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000490997 TERMINATED 1000000753183 LEE 2017-08-14 2037-08-23 $ 6,743.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000784708 ACTIVE 1000000686401 LEE 2015-07-13 2035-07-22 $ 433.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000784716 TERMINATED 1000000686405 LEE 2015-07-13 2035-07-22 $ 994.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000633262 TERMINATED 1000000620710 LEE 2014-04-24 2034-05-09 $ 901.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000372614 TERMINATED 1000000597599 LEE 2014-03-14 2034-03-21 $ 824.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000424928 TERMINATED 1000000597600 LEE 2014-03-14 2024-04-03 $ 1,073.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000297670 TERMINATED 1000000579166 LEE 2014-02-04 2024-03-13 $ 481.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270200
J14000200203 TERMINATED 1000000579165 LEE 2014-02-04 2034-02-13 $ 2,549.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-01-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-05-29
Amendment 2010-10-18
Amendment 2010-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7321868908 2021-05-07 0455 PPS 1019 SE 12th Pl, Cape Coral, FL, 33990-3029
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17552
Loan Approval Amount (current) 17552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3029
Project Congressional District FL-19
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17609.71
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State