Search icon

BREAKTHROUGH LEADERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: BREAKTHROUGH LEADERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREAKTHROUGH LEADERSHIP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 May 2000 (25 years ago)
Document Number: P00000045093
FEI/EIN Number 593644194

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

Address: 842 WEST STREET, TAYLORS FALLS, MN, 55084
Mail Address: 842 WEST STREET, TAYLORS FALLS, MN, 55084
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trow, Dobbins & Pisani, P.A. Agent 1301 NE 14th St, Ocala, FL, 34470
PAREDES SYDNEY ANN President 842 WEST STREET, TAYLORS FALLS, MN, 55084
HANSEN DONALD SCOTT Director 842 WEST STREET, TAYLORS FALLS, MN, 55084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Trow, Dobbins & Pisani, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1301 NE 14th St, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 842 WEST STREET, TAYLORS FALLS, MN 55084 -
CHANGE OF MAILING ADDRESS 2008-01-17 842 WEST STREET, TAYLORS FALLS, MN 55084 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State