Search icon

LEADER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: LEADER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADER SYSTEMS, 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: 17 Sep 1993 (32 years ago)
Document Number: P93000064862
FEI/EIN Number 650434079

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

Address: 6245 CLARK CENTER AVE, SARASOTA, FL, 34238, US
Mail Address: P.O. BOX 15673, SARASOTA, FL, 34277-1673, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAM L. DALE I President PO BOX 15673, SARASOTA, FL, 34277
REAM L. DALE I Secretary PO BOX 15673, SARASOTA, FL, 34277
REAM L. DALE I Treasurer PO BOX 15673, SARASOTA, FL, 34277
Ream Brianna Vice President 6245 CLARK CENTER AVE, SARASOTA, FL, 34238
Ream Dale LIII Agent 6245 CLARK CENTER AVE, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138025 SAFE AT HOME ACTIVE 2017-12-18 2027-12-31 - 2209 WEBBER ST., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 6245 CLARK CENTER AVE, Suite C, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2022-07-15 Ream, Dale L, III -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 6245 CLARK CENTER AVE, Suite C, SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888497301 2020-04-29 0455 PPP 2209 Webber Street, SARASOTA, FL, 34239-5331
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-5331
Project Congressional District FL-17
Number of Employees 4
NAICS code 811211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52518.56
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State