Search icon

LEADRAY HOLDINGS U.S.A., INC.

Company Details

Entity Name: LEADRAY HOLDINGS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 1992 (33 years ago)
Document Number: J13504
FEI/EIN Number 59-2679341
Address: 5201-8TH AVE S, GULFPORT, FL 33707
Mail Address: 5201-8TH AVE S, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DYKES, Graham Agent 5201-8TH AVE S, GULFPORT, FL 33707

President

Name Role Address
DYKES, Graham President 5217-8TH AVE S, GULFPORT, FL 33707
Dykes, Graham President 5217-8TH AVE S, GULFPORT, FL 33707

Vice President

Name Role Address
Oberholzer, Wendy Vice President 5201-8TH AVE S, GULFPORT, FL 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185339 BEST BEADS IMPORTS EXPIRED 2009-12-14 2024-12-31 No data 5201 8TH AVE S, GULFPORT, FL, 33707
G94353000106 PRIMITIVE EARTH BEADS EXPIRED 1994-12-19 2024-12-31 No data 5201 8TH AVENUE SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 5201-8TH AVE S, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2017-07-19 5201-8TH AVE S, GULFPORT, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-19 5201-8TH AVE S, GULFPORT, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2015-01-07 DYKES, Graham No data
REINSTATEMENT 1992-02-12 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2017-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State