Entity Name: | LEADGEN MARKETING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEADGEN MARKETING SERVICES 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: | 22 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2020 (5 years ago) |
Document Number: | P15000062492 |
FEI/EIN Number |
47-1982805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 MEMORIAL HWY, 222, TAMPA, FL, 33615 |
Mail Address: | 5700 MEMORIAL HWY, 221, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER OKIE O | President | 5700 MEMORIAL HWY, TAMPA, FL, 33615 |
MILLER OKIE O | Secretary | 5700 MEMORIAL HWY, TAMPA, FL, 33615 |
MILLER OKIE O | Treasurer | 5700 MEMORIAL HWY, TAMPA, FL, 33615 |
miller okie | Agent | 5700 MEMORIAL HWY, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-05 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-05 | 5700 MEMORIAL HWY, 222, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-05 | miller, okie | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-09-18 | - | - |
AMENDMENT | 2015-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-03 | 5700 MEMORIAL HWY, 222, TAMPA, FL 33615 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000422774 | ACTIVE | 1000000962476 | HILLSBOROU | 2023-08-24 | 2033-08-30 | $ 547.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000025908 | TERMINATED | 1000000768469 | HILLSBOROU | 2018-01-10 | 2038-01-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000016782 | TERMINATED | 1000000767809 | HILLSBOROU | 2018-01-04 | 2028-01-10 | $ 642.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-09-10 |
REINSTATEMENT | 2020-06-05 |
Amendment | 2015-09-18 |
Amendment | 2015-09-03 |
Domestic Profit | 2015-07-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State