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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
THOMAS NADINE E | President | 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465 |
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 |
Name | Role | Address |
---|---|---|
BULLOCK ANTHONY C | Treasurer | 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465 |
Name | Role | Address |
---|---|---|
ORTIZ ASHLEY C | Secretary | 1600 WASHINGTON STREET, #P04, WEST NEWTON, MA, 02465 |
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 |
Name | Date |
---|---|
Domestic Profit | 2014-07-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State