Entity Name: | LEAD NINJA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEAD NINJA, 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: | 23 Sep 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Oct 2014 (11 years ago) |
Document Number: | P14000078790 |
FEI/EIN Number |
47-1938435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20060 Hartford Blvd, Estero, FL, 33928, US |
Mail Address: | C/O JANET WILCOX, 721 W. VIRGINIA AVE, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slade Gene S | President | 20060 Hartford Blvd, Estero, FL, 33928 |
Slade Gene S | Agent | 20060 Hartford Blvd, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 20060 Hartford Blvd, Estero, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 20060 Hartford Blvd, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2017-12-06 | 20060 Hartford Blvd, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | Slade, Gene S. | - |
NAME CHANGE AMENDMENT | 2014-10-03 | LEAD NINJA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State