Search icon

LEADEC CORP. - Florida Company Profile

Company Details

Entity Name: LEADEC CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: F16000003601
FEI/EIN Number 81-3388082

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

Address: 9395 Kenwood Road, Suite 200, Cincinnati, OH, 45242, US
Mail Address: 9395 Kenwood Road, Suite 200, Cincinnati, OH, 45242, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Kennon Donald President 9395 Kenwood Road, Suite 200, Cincinnati, OH, 45242
Orcutt Robert Secretary 9395 Kenwood Road, Suite 200, Cincinnati, OH, 45242
Aurnhammer Holger Treasurer 9395 Kenwood Road, Suite 200, Cincinnati, OH, 45242
Barnett Heath Vice President 9395 Kenwood Road, Suite 200, Cincinnati, OH, 45242
Glaser-Gallion Markus Director 9395 Kenwood Road, Suite 200, Cincinnati, OH, 45242
Geissler Christian Director 9395 Kenwood Road, Suite 200, Cincinnati, OH, 45242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 9395 Kenwood Road, Suite 200, Cincinnati, OH 45242 -
CHANGE OF MAILING ADDRESS 2024-04-16 9395 Kenwood Road, Suite 200, Cincinnati, OH 45242 -
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2017-04-21 LEADEC CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
Reg. Agent Change 2023-11-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
Name Change 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State