Search icon

LEAD FOUNDATIONS INC. - Florida Company Profile

Company Details

Entity Name: LEAD FOUNDATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAD FOUNDATIONS 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: 06 Jun 2016 (9 years ago)
Date of dissolution: 21 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: P16000049396
FEI/EIN Number 81-2876042

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

Address: 1353 sw 26th ave, deerfield beach, fl, 33442, UN
Mail Address: 1353 sw 26th ave, deerfield beach, fl, 33442, UN
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE MICHAEL L President 1353 sw 26th ave, deerfield beach, fl, 33442
Michael Sprague LPreside Agent 1353 sw 26th ave, deerfield beach, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 1353 sw 26th ave, deerfield beach, fl 33442 UN -
CHANGE OF MAILING ADDRESS 2020-04-16 1353 sw 26th ave, deerfield beach, fl 33442 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 1353 sw 26th ave, deerfield beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Michael, Sprague Lewis, President -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-21
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-17
Domestic Profit 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State