Search icon

ALL WEB LEADS, INC.

Company Details

Entity Name: ALL WEB LEADS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Sep 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F17000004097
FEI/EIN Number 203642230
Address: 7300 FM 2222, BUILDING 2, STE 100, AUSTIN, TX, 78730, US
Mail Address: 7300 FM 2222, BUILDING 2, STE 100, AUSTIN, TX, 78730, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT Corporation Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
DANIEL WILLIAM R President 7300 FM 2222, BUILDING 2, STE 100, AUSTIN, TX, 78730

Director

Name Role Address
CLARK RYAN Director 7300 FM 2222, BUILDING 2, STE 100, AUSTIN, TX, 78730
Marshall Ben Director 7300 FM 2222, Austin, TX, 78730
Chookaszian Dennis Director 7300 FM 2222, Austin, TX, 78730
Natsch Richard R Director 7300 FM 2222, Austin, TX, 78730

Secretary

Name Role Address
JOHNSON CORTNEY Secretary 7300 FM 2222, BUILDING 2, STE 100, AUSTIN, TX, 78730

Vice President

Name Role Address
JOHNSON CORTNEY Vice President 7300 FM 2222, BUILDING 2, STE 100, AUSTIN, TX, 78730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102963 EXACT MATCH MEDIA EXPIRED 2017-09-15 2022-12-31 No data 7300 FM 2222, BLDG 2, STE 100, AUSTIN, TX, 78730

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-26 CT Corporation No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2018-11-26
Foreign Profit 2017-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State