Search icon

LEADS2RESULTS, INC.

Company Details

Entity Name: LEADS2RESULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 2002 (22 years ago)
Date of dissolution: 21 Feb 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: P02000090313
FEI/EIN Number 55-0798206
Address: 2101 NW CORPORATE BLVD, SUITE 208, BOCA RATON, FL 33431
Mail Address: 2101 NW CORPORATE BLVD, SUITE 208, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEADS2RESULTS, INC 2011 550798206 2012-07-31 LEADS2RESULTS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 5619990989
Plan sponsor’s address 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 550798206
Plan administrator’s name LEADS2RESULTS, INC
Plan administrator’s address 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL, 33431
Administrator’s telephone number 5619990989

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing OFER ADLER
Valid signature Filed with authorized/valid electronic signature
LEADS2RESULTS, INC. 2010 550798206 2012-07-30 LEADS2RESULTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 5619990989
Plan sponsor’s address 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 550798206
Plan administrator’s name LEADS2RESULTS, INC.
Plan administrator’s address 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL, 33431
Administrator’s telephone number 5619990989

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing OFER ADLER
Valid signature Filed with authorized/valid electronic signature
LEADS2RESULTS, INC. 2009 550798206 2012-07-30 LEADS2RESULTS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 5619990989
Plan sponsor’s address 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 550798206
Plan administrator’s name LEADS2RESULTS, INC
Plan administrator’s address 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL, 33431
Administrator’s telephone number 5619990989

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing OFER ADLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OFER ADLER Agent 2101 NW CORPORATE BLVD, SUITE 208, BOCA RATON, FL 33431

President

Name Role Address
ADLER, OFER President 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL 33431

Secretary

Name Role Address
ADLER, OFER Secretary 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL 33431

Treasurer

Name Role Address
ADLER, OFER Treasurer 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL 33431

Director

Name Role Address
ADLER, OFER Director 2101 NW CORPORATE BLVD SUITE 208, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-19 OFER ADLER No data
REINSTATEMENT 2015-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 2101 NW CORPORATE BLVD, SUITE 208, BOCA RATON, FL 33431 No data
REINSTATEMENT 2014-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2005-07-11 2101 NW CORPORATE BLVD, SUITE 208, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-11 2101 NW CORPORATE BLVD, SUITE 208, BOCA RATON, FL 33431 No data

Documents

Name Date
Admin. Diss. for Reg. Agent 2020-02-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05
REINSTATEMENT 2015-11-19
REINSTATEMENT 2014-02-12
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-06-13

Date of last update: 30 Jan 2025

Sources: Florida Department of State