Search icon

LEADER D.O.T. SERVICES, INC.

Company Details

Entity Name: LEADER D.O.T. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2011 (14 years ago)
Document Number: P11000056690
FEI/EIN Number 452427175
Address: 4771 SW 51ST STREET, DAVIE, FL, 33314, US
Mail Address: 4771 SW 51ST STREET, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEADER D. O.T. SERVICES, INC 401K 2023 452427175 2024-05-26 LEADER D. O.T. SERVICES, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 4771 SW 51 ST, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2024-05-26
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature
LEADER D. O.T. SERVICES, INC 401K 2022 452427175 2023-06-09 LEADER D. O.T. SERVICES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 4771 SW 51 ST, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature
LEADER D. O.T. SERVICES, INC 401K 2021 452427175 2022-07-09 LEADER D. O.T. SERVICES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 4771 SW 51 ST, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature
LEADER D. O.T. SERVICES, INC 401K 2020 452427175 2021-11-04 LEADER D. O.T. SERVICES, INC 8
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 1882 SW EFFLAND AVENUE, PORT ST. LUCIE, FL, 34953

Signature of

Role Plan administrator
Date 2021-11-04
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature
LEADER D. O.T. SERVICES, INC 401K 2020 452427175 2021-11-17 LEADER D. O.T. SERVICES, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 1882 SW EFFLAND AVENUE, PORT ST. LUCIE, FL, 34953

Signature of

Role Plan administrator
Date 2021-11-17
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature
LEADER D. O.T. SERVICES, INC 401K 2019 452427175 2020-07-02 LEADER D. O.T. SERVICES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 1882 SW EFFLAND AVENUE, PORT ST. LUCIE, FL, 34953

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature
LEADER D. O.T. SERVICES, INC 401K 2018 452427175 2019-06-14 LEADER D. O.T. SERVICES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 1882 SW EFFLAND AVENUE, PORT ST. LUCIE, FL, 34953

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature
LEADER D. O.T. SERVICES, INC 401K 2017 452427175 2018-05-30 LEADER D. O.T. SERVICES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 1882 SW EFFLAND AVENUE, PORT ST. LUCIE, FL, 34953

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature
LEADER D. O.T. SERVICES, INC 401K 2016 452427175 2017-07-10 LEADER D. O.T. SERVICES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 1882 SW EFFLAND AVENUE, PORT ST. LUCIE, FL, 34953

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature
LEADER D. O.T. SERVICES, INC 401K 2015 452427175 2016-05-24 LEADER D. O.T. SERVICES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811310
Sponsor’s telephone number 9542920802
Plan sponsor’s address 1882 SW EFFLAND AVENUE, PORT ST. LUCIE, FL, 34953

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing PAMELA POST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POST Pamela Agent 2737 NE 54th Trail, Okeechobee, FL, 34972

President

Name Role Address
POST CHRISTOPHER W President 13211 SW 4th Court, Davie, FL, 33325

Vice President

Name Role Address
POST PAMLEA E Vice President 13211 SW 4th Court, Davie, FL, 33325

Secretary

Name Role Address
Post Pamela Secretary 13211 SW 4th Court, Davie, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 2737 NE 54th Trail, Okeechobee, FL 34972 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-30 4771 SW 51ST STREET, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2021-11-30 4771 SW 51ST STREET, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2013-03-07 POST, Pamela No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State