Search icon

LEAD GENERATION INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: LEAD GENERATION INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAD GENERATION INTERNATIONAL 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: 11 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000041554
FEI/EIN Number 270628917

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

Address: 7350 FUTURES DR., STE 17, ORLANDO, FL, 32819
Mail Address: 7350 FUTURES DR., STE 17, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
romanyszyn JESSICA M Chief Executive Officer 1319 JOHNS COVE LANE, OAKLAND, FL, 34787
ROMANYSZYN SERGE President 1319 JOHNS COVE LANE, OAKLAND, FL, 34787
LOAKNATH KISHORE B Agent 8818 COMMODITY CIRCLE SUITE 42, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031122 TIMESHARE FREEDOM EXPIRED 2010-04-07 2015-12-31 - LEAD GENERATION INTERNATIONAL INC, 8615 COMMODITY CIRCLE SUITE 2, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-03-28 LOAKNATH, KISHORE BCPA PA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 8818 COMMODITY CIRCLE SUITE 42, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 7350 FUTURES DR., STE 17, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-05-26 7350 FUTURES DR., STE 17, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State