Search icon

LEAD IT SOLUTIONS & SERVICES INC. - Florida Company Profile

Company Details

Entity Name: LEAD IT SOLUTIONS & SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAD IT SOLUTIONS & 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: 12 Nov 2020 (4 years ago)
Document Number: P20000087676
FEI/EIN Number 38-4163396

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

Address: 600 CLEVELAND STREET SUITE 393, OFFICE 177, CLEARWATER, FL, 33755, US
Mail Address: 600 CLEVELAND STREET SUITE 393, OFFICE 177, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CARLO MARCELA A President ARQUITECTO JAIME SANFUENTES 1590 COMMUNA D, SANTIAGO, 763000
DE CARLO MARCELA A Treasurer ARQUITECTO JAIME SANFUENTES 1590 COMMUNA D, SANTIAGO, 763000
TESTA JORGE A Director ARQUITECTO JAIME SANFUENTES 1590 COMMUNA D, SANTIAGO, 763000
LUPA ENTERPRISES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 600 CLEVELAND STREET SUITE 393, OFFICE 177, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2025-01-14 LUPA ENTERPRISES INC -
REGISTERED AGENT NAME CHANGED 2024-01-11 LUPA ENTERPRISES INC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 100 SE 2ND ST SUITE 2000, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-07-10
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State