Search icon

LEAD IN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LEAD IN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAD IN 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: 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: 13 Oct 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000075347
FEI/EIN Number 593271511

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

Address: 5104 VINSON DRIVE, TAMPA, FL, 33610
Mail Address: 5104 VINSON DRIVE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS WILLIAM Director 5104 VINSON DRIVE, TAMPA, FL
MARTINS WILLIAM Vice President 5104 VINSON DRIVE, TAMPA, FL
MARTINS WILLIAM President 5104 VINSON DRIVE, TAMPA, FL
MARTINS WILLIAM Secretary 5104 VINSON DRIVE, TAMPA, FL
KAIM-MARTINS JEANINE Director 5104 VINSON DRIVE, TAMPA, FL
KAIM-MARTINS JEANINE President 5104 VINSON DRIVE, TAMPA, FL
KAIM-MARTINS JEANINE Treasurer 5104 VINSON DRIVE, TAMPA, FL
KAIM-MARTINS JEANINE Agent 5104 VINSON DRIVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State