Search icon

PEO LEAD NETWORK, INC. - Florida Company Profile

Company Details

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

PEO LEAD NETWORK, 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: 18 Apr 2014 (11 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: P14000035378
FEI/EIN Number 46-5529393

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

Address: 700 Central Ave, Suite 500, ST PETERSBURG, FL, 33701, US
Mail Address: 700 Central Ave, Suite 500, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL TIMOTHY LJR President 700 Central Ave, ST PETERSBURG, FL, 33701
RUSSELL TIMOTHY LJR Agent 700 Central Ave, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 700 Central Ave, Suite 500, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-06-09 700 Central Ave, Suite 500, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 700 Central Ave, Suite 500, ST PETERSBURG, FL 33701 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-06-09
Domestic Profit 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State