Search icon

ELECTRONIC LEAD MANAGEMENT, INC.

Company Details

Entity Name: ELECTRONIC LEAD MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jun 2010 (15 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: F10000002598
FEI/EIN Number 27-2664986
Address: 950 E. Paces Ferry Road NE, Atlanta, GA, 30326, US
Mail Address: 950 E. PACES FERRY RD. NE, SUITE 2600, ATLANTA, GA, 30326
Place of Formation: GEORGIA

Officer

Name Role Address
Jordan Robert Jr. Officer c/o The Robert S. Jordan Company, Atlanta, GA, 30327
Fonseca Dhiren Officer 950 E. Paces Ferry Road NE, Atlanta, GA, 30326
Martin Richard (Rick) Officer 950 E. Paces Ferry Road NE, Atlanta, GA, 30326
Egolf Richard Officer C/o PropCo Real Estate, Largo, FL, 33770

Director

Name Role Address
Fonseca Dhiren Director 950 E. Paces Ferry Road NE, Atlanta, GA, 30326
Starr Marlon FJr. Director 950 E. Paces Ferry Road NE, Atlanta, GA, 30326

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-05-13 No data No data
CHANGE OF MAILING ADDRESS 2021-05-13 950 E. Paces Ferry Road NE, Suite 2600, Atlanta, GA 30326 No data
REGISTERED AGENT CHANGED 2021-05-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 950 E. Paces Ferry Road NE, Suite 2600, Atlanta, GA 30326 No data
AMENDMENT 2010-07-30 No data No data
AMENDMENT 2010-07-29 No data AFFIDAVIT FILED CHANGING OFFICERS/D IRECTORS

Documents

Name Date
WITHDRAWAL 2021-05-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-10-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State