Search icon

LEADERBOARD, INC.

Company Details

Entity Name: LEADERBOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 1998 (27 years ago)
Date of dissolution: 25 Aug 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Aug 2004 (20 years ago)
Document Number: P98000036733
FEI/EIN Number 593513662
Address: 7560 COMMERCE COURT, SARASOTA, FL, 34243
Mail Address: 7560 COMMERCE COURT, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
TINGIRIDES STAVROS Agent 804 N BELCHER RD, CLEARWATER, FL, 33765

Chief Executive Officer

Name Role Address
HERRIG STEVE Chief Executive Officer 7560 COMMERCE COURT, SARASOTA, FL, 34243

Chief Operating Officer

Name Role Address
DICK TERESA Chief Operating Officer 7560 COMMERCE COURT, SARASOTA, FL, 34243

Chief Financial Officer

Name Role Address
CORLEY MICHAEL Chief Financial Officer 7560 COMMERCE COURT, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
MERGER 2004-08-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000054485. MERGER NUMBER 500000049805
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 7560 COMMERCE COURT, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2004-02-26 7560 COMMERCE COURT, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2003-06-16 TINGIRIDES, STAVROS No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-16 804 N BELCHER RD, 100, CLEARWATER, FL 33765 No data
NAME CHANGE AMENDMENT 2001-05-14 LEADERBOARD, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-21
Name Change 2001-05-14
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-07-15
Domestic Profit 1998-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State