Entity Name: | LEAF FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 May 2003 (22 years ago) |
Date of dissolution: | 06 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2021 (4 years ago) |
Document Number: | F03000002276 |
FEI/EIN Number |
571159764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 300 N MAIN STREET, SUITE 402, GREENVILLE, SC, 29601, US |
Address: | 1845 Walnut Street, 18th Floor, Philadelphia, PA, 19103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cohen Jeffrey P | President | 717 5TH AVENUE, New York, NY, 10022 |
Weisbaum Shelle | Secretary | 1845 Walnut Street, Philadelphia, PA, 19103 |
BLOMSTROM JEFFREY | Director | 717 FIFTH AVENUE, NEW YORK, NY, 10022 |
ELLIOT THOMAS | Treasurer | ONE CRESCENT DRIVE, PHILADELPHIA, PA, 19112 |
Block Lawrence | Vice President | 717 5th Avenue, 18th Floor, New York, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08140900276 | DOLPHIN CAPITAL CORP. | EXPIRED | 2008-05-19 | 2013-12-31 | - | 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801 |
G08140900293 | DOLPHIN CAPITAL | EXPIRED | 2008-05-19 | 2013-12-31 | - | 110 S. POPLAR STREET, SUITE 101, WILMINGTON, DE, 19801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 1845 Walnut Street, 18th Floor, Philadelphia, PA 19103 | - |
REGISTERED AGENT CHANGED | 2021-04-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 1845 Walnut Street, 18th Floor, Philadelphia, PA 19103 | - |
REINSTATEMENT | 2004-12-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-10 |
Reg. Agent Change | 2016-11-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State