Search icon

LEADPOINT, INC.

Company Details

Entity Name: LEADPOINT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: F04000007236
FEI/EIN Number 900185309
Address: 12121 Wilshire Blvd, Suite 810, LOS ANGELES, CA, 90025, US
Mail Address: 12121 Wilshire Blvd, Suite 810, LOS ANGELES, CA, 90025, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
DIANA MARC Chief Executive Officer 12121 Wilshire Blvd, LOS ANGELES, CA, 90025

Exec

Name Role Address
Leslie Diana K Exec 12121 Wilshire Blvd, LOS ANGELES, CA, 90025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019226 INTROLEND USA ACTIVE 2020-02-12 2025-12-31 No data 129 EAST 13800 SOUTH, SUITE B2 #411, DRAPER, UT, 84020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 12121 Wilshire Blvd, Suite 810, LOS ANGELES, CA 90025 No data
CHANGE OF MAILING ADDRESS 2023-04-21 12121 Wilshire Blvd, Suite 810, LOS ANGELES, CA 90025 No data
REINSTATEMENT 2010-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-17 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State