Search icon

LEAD MOJO, INC. - Florida Company Profile

Company Details

Entity Name: LEAD MOJO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAD MOJO, 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: 13 Aug 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000075598
FEI/EIN Number 263179788

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

Address: 101 N RIVERSIDE DRIVE, STE 214, POMPANO BEACH, FL, 33062, US
Mail Address: 101 N RIVERSIDE DRIVE, STE 214, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNNE GERRY J President 101 N RIVERSIDE DRIVE, STE 214, POMPANO BEACH, FL, 33062
EISDORFER CHRIS Vice President 101 N RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062
DIXON DALE A Agent 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
AGENCYWEB LLC Treasurer -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2009-02-23 101 N RIVERSIDE DRIVE, STE 214, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2009-02-23 DIXON, DALE A -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-23
Domestic Profit 2008-08-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State