Entity Name: | LEADING EDGE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Dec 2019 (5 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Mar 2020 (5 years ago) |
Document Number: | P19000091931 |
FEI/EIN Number | 843996266 |
Address: | 5579 ESTATES DR., NORTH PORT, FL, 34291, US |
Mail Address: | 5579 ESTATES DR., NORTH PORT, FL, 34291, US |
ZIP code: | 34291 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GUIN JOHN D | President | 5579 ESTATES DR., NORTH PORT, FL, 34291 |
Name | Role | Address |
---|---|---|
GUIN JOHN D | Treasurer | 5579 ESTATES DR., NORTH PORT, FL, 34291 |
Name | Role | Address |
---|---|---|
GUIN JOHN D | Secretary | 5579 ESTATES DR., NORTH PORT, FL, 34291 |
Name | Role | Address |
---|---|---|
GUIN JOHN D | Director | 5579 ESTATES DR., NORTH PORT, FL, 34291 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
NAME CHANGE AMENDMENT | 2020-03-06 | LEADING EDGE CONSTRUCTION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-22 |
Name Change | 2020-03-06 |
Domestic Profit | 2019-12-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State