Search icon

NFLEADS, INC. - Florida Company Profile

Company Details

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

NFLEADS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P13000084767
FEI/EIN Number 46-3962432

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

Address: 12051 THORNHILL CT, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 12051 THORNHILL CT, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWITZ ERIC JAMES Director 7236 ORCHID ISLAND PLACE, LAKEWOOD RANCH, FL, 34202
COZZETTE DAVID Agent 7365 MERCHANT COURT, LAKEWOOD RANCH, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 12051 THORNHILL CT, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2024-03-13 12051 THORNHILL CT, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2017-03-05 COZZETTE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 7365 MERCHANT COURT, 6, LAKEWOOD RANCH, FL 34240 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-05
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State