Search icon

LEED CORPORATE SERVICES, INC.

Branch

Company Details

Entity Name: LEED CORPORATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Dec 1996 (28 years ago)
Branch of: LEED CORPORATE SERVICES, INC., CONNECTICUT (Company Number 0027609)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F96000006298
FEI/EIN Number 060851424
Address: 155 MAIN ST, DANBURY, CT, 06810
Mail Address: 155 MAIN ST, DANBURY, CT, 06810
Place of Formation: CONNECTICUT

Agent

Name Role Address
LEILI EDWARD A Agent 4600 KINGFISH LANE, BAYPOINT, FL, 32411

Director

Name Role Address
LEILI EDWARD A Director 4600 KINGFISH LANE, BAYPOINT, FL, 32411
LEILI KENNETH E Director 9 55 OIL MILL RD, DANBURY, CT, 06810

Chairman

Name Role Address
LEILI EDWARD A Chairman 4600 KINGFISH LANE, BAYPOINT, FL, 32411

President

Name Role Address
LEILI EDWARD A President 4600 KINGFISH LANE, BAYPOINT, FL, 32411

Treasurer

Name Role Address
LEILI EDWARD A Treasurer 4600 KINGFISH LANE, BAYPOINT, FL, 32411

Secretary

Name Role Address
LEILI KENNETH E Secretary 9 55 OIL MILL RD, DANBURY, CT, 06810

Vice President

Name Role Address
LEILI KENNETH E Vice President 9 55 OIL MILL RD, DANBURY, CT, 06810

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-10-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-17 4600 KINGFISH LANE, BAYPOINT, FL 32411 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
REINSTATEMENT 2001-10-17
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-09-23
ANNUAL REPORT 1997-07-23
DOCUMENTS PRIOR TO 1997 1996-12-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State