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 |
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 |
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. | - |
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