Entity Name: | JUICYLEADS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUICYLEADS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000017085 |
FEI/EIN Number |
200631768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 QUANTUM LAKES DRIVE, 203, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 2500 QUANTUM LAKES DRIVE, 203, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JUICYLEADS, INC., NEW YORK | 3481558 | NEW YORK |
Headquarter of | JUICYLEADS, INC., MINNESOTA | fcfa4f40-8fd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | JUICYLEADS, INC., CONNECTICUT | 0889931 | CONNECTICUT |
Headquarter of | JUICYLEADS, INC., ILLINOIS | CORP_65355647 | ILLINOIS |
Name | Role | Address |
---|---|---|
SECHTER MATTHEW | President | 6718 SHAINA CT, LAKE WORTH, FL, 33467 |
SECHTER MATTHEW | Director | 6718 SHAINA CT, LAKE WORTH, FL, 33467 |
KENNEDY P TODD | Agent | 1675 PALM BEACH LAKES BLVD STE 700, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-02 | KENNEDY, P TODD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-02 | 1675 PALM BEACH LAKES BLVD STE 700, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 2500 QUANTUM LAKES DRIVE, 203, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 2500 QUANTUM LAKES DRIVE, 203, BOYNTON BEACH, FL 33426 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000982903 | ACTIVE | 1000000328957 | PALM BEACH | 2012-10-15 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J10000304706 | ACTIVE | 1000000153113 | PALM BEACH | 2009-12-09 | 2030-02-16 | $ 17,877.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-02 |
Reg. Agent Resignation | 2009-07-22 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
Domestic Profit | 2004-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State