LEAD CLOSER, INC. - Florida Company Profile

Entity Name: | LEAD CLOSER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2021 (4 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: | P21000079085 |
FEI/EIN Number | 87-2939811 |
Address: | 450 NE 5th St., FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 450 NE 5th St., FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH SANCHEZ | President | 440 NE 4TH AVENUE, UNIT 307, FORT LAUDERDALE, FL, 33301 |
WOODCOCK ABBEY | Secretary | 440 NE 4TH AVENUE, UNIT 307, FORT LAUDERDALE, FL, 33301 |
SILCOTT JAMES | Treasurer | 440 NE 4TH AVENUE, UNIT 307, FORT LAUDERDALE, FL, 33301 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000133257 | LEGAL LEAD CLOSER | ACTIVE | 2021-10-04 | 2026-12-31 | - | 440 NE 4TH AVENUE, UNIT 307, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-12 | 450 NE 5th St., UNIT 643, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-12-12 | 450 NE 5th St., UNIT 643, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
Domestic Profit | 2021-09-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State