Search icon

JUICYLEADS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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