Search icon

LEADOFF PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LEADOFF PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADOFF PROMOTIONS, 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: 03 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000073586
FEI/EIN Number 650534489

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

Address: 2318 NORTH EAST 8TH STREET, FORT LAUDERDALE, FL, 33304
Mail Address: 2318 NORTH EAST 8TH STREET, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANIZZI WILLIAM D Vice President 2318 NORTH EAST 8TH STREET, FORT LAUDERDALE, FL, 33304
FANIZZI WILLIAM D Secretary 2318 NORTH EAST 8TH STREET, FORT LAUDERDALE, FL, 33304
FANIZZI WILLIAM D Treasurer 2318 NORTH EAST 8TH STREET, FORT LAUDERDALE, FL, 33304
FANIZZI WILLIAM D Director 2318 NORTH EAST 8TH STREET, FORT LAUDERDALE, FL, 33304
FANIZZI WILLIAM D President 2318 NORTH EAST 8TH STREET, FORT LAUDERDALE, FL, 33304
SEILER JOHN P Agent 2900 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State