Search icon

THOMAS LEADERSHIP SOLUTIONS, INC.

Company Details

Entity Name: THOMAS LEADERSHIP SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000063718
Address: 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465
Mail Address: 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
THOMAS NADINE E President 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465

Director

Name Role Address
THOMAS NADINE E Director 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465
THOMAS DWAYNE B Director 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465

Treasurer

Name Role Address
BULLOCK ANTHONY C Treasurer 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465

Secretary

Name Role Address
ORTIZ ASHLEY C Secretary 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
Domestic Profit 2014-07-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State