Search icon

LEO BURNETT COMPANY, INC.

Company Details

Entity Name: LEO BURNETT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Sep 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: F00000005301
FEI/EIN Number 00-0000000
Address: 35 West Wacker Drive, Chicago, IL, 60601, US
Mail Address: 35 West Wacker Drive, Chicago, IL, 60601, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Swinand Andrew J President 35 West Wacker Drive, Chicago, IL, 60601

Chief Executive Officer

Name Role Address
Swinand Andrew J Chief Executive Officer 35 West Wacker Drive, Chicago, IL, 60601

Chief Financial Officer

Name Role Address
Grouzinoff Julien Chief Financial Officer 35 West Wacker Drive, Chicago, IL, 60601

Treasurer

Name Role Address
Grouzinoff Julien Treasurer 35 West Wacker Drive, Chicago, IL, 60601

Vice President

Name Role Address
Clare Mark Vice President 35 West Wacker Drive, Chicago, IL, 60601
Meehan Richard J Vice President 35 West Wacker Drive, Chicago, IL, 60601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045373 LEO BURNETT BUSINESS EXPIRED 2013-05-13 2018-12-31 No data C/O RE:SOURCES USA-LEGAL, CHICAGO, IL, 60601
G08066900080 LEO BURNETT USA EXPIRED 2008-03-06 2013-12-31 No data 35 WEST WACKER DRIVE, CHICAGO, IL, 60601
G08051900015 LEO BURNETT WORLDWIDE EXPIRED 2008-02-20 2013-12-31 No data RESOURCES USA-LEGAL, 35 WEST WACKER DRIVE, CHICAGO, IL, 60601
G08051900016 LEO BURNETT U.S.A. EXPIRED 2008-02-20 2013-12-31 No data RESOURCE USA-LEGAL, 35 WEST WACKER DRIVE, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 35 West Wacker Drive, Chicago, IL 60601 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 35 West Wacker Drive, Chicago, IL 60601 No data
NAME CHANGE AMENDMENT 2008-02-08 LEO BURNETT COMPANY, INC. No data
REINSTATEMENT 2003-06-06 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-11-09 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State