Search icon

THE LEAD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE LEAD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEAD GROUP, 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: 23 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000007940
FEI/EIN Number 32-0553893

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

Address: 4420 Summer Walk Court, Jacksonville, FL, 32258, US
Mail Address: 4420 Summer Walk Court, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER KAREN President 4420 SUMMER WALK COURT, JACKSONVILLE, FL, 32258
Gallagher Karen Agent 4420 Summer Walk Court, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 4420 Summer Walk Court, Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 4420 Summer Walk Court, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2020-06-26 4420 Summer Walk Court, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Gallagher, Karen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-06-26
Domestic Profit 2018-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State