Search icon

THE LEADING SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: THE LEADING SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEADING SOURCE, 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: 29 Mar 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S42632
FEI/EIN Number 592937758

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

Address: 351 MARY ESTHER BLVD, SUITE 5, MARY ESTHER, FL, 32569, US
Mail Address: PO BOX 923, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK STAN K President 619 AVE DE LA DAUPHINE, MARY ESTHER, FL, 32569
BLACK STAN K Vice President 619 AVE DE LA DAUPHINE, MARY ESTHER, FL, 32569
BLACK STAN K Secretary 619 AVE DE LA DAUPHINE, MARY ESTHER, FL, 32569
BLACK STAN K Treasurer 619 AVE DE LA DAUPHINE, MARY ESTHER, FL, 32569
BLACK STANLEY M Agent 619 AVE DE LA DAUPLINE, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-03-03 351 MARY ESTHER BLVD, SUITE 5, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 619 AVE DE LA DAUPLINE, MARY ESTHER, FL 32569 -
REINSTATEMENT 1998-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 351 MARY ESTHER BLVD, SUITE 5, MARY ESTHER, FL 32569 -
REINSTATEMENT 1994-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-10
REINSTATEMENT 1998-05-08
Debit Memo 1998-03-12
REINSTATEMENT 1998-01-12
REINSTATEMENT 1996-12-03
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State