Search icon

LEECOM COMMUNICATIONS, INC.

Company Details

Entity Name: LEECOM COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000060272
FEI/EIN Number 650855848
Address: 2455 E. SUNRISE BLVD., 10TH FLOOR, FORT LAUDERDALE, FL, 33304
Mail Address: 2455 E. SUNRISE BLVD., 10TH FLOOR, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
INTRASTATE REGISTERED AGENT CORPORATION Agent

President

Name Role Address
FEDER STEVEN L President 2455 SUNRISE BLVD. 10TH FLOOR, FORT LAUDERDALE, FL, 33304

Secretary

Name Role Address
FEDER STEVEN L Secretary 2455 SUNRISE BLVD. 10TH FLOOR, FORT LAUDERDALE, FL, 33304

Treasurer

Name Role Address
FEDER STEVEN L Treasurer 2455 SUNRISE BLVD. 10TH FLOOR, FORT LAUDERDALE, FL, 33304

Director

Name Role Address
FEDER STEVEN L Director 2455 SUNRISE BLVD. 10TH FLOOR, FORT LAUDERDALE, FL, 33304
STOLZ PETER Director 2455 SUNRISE BLVD. , 10TH FLOOR, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2002-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 2455 E. SUNRISE BLVD., 10TH FLOOR, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 1999-04-29 2455 E. SUNRISE BLVD., 10TH FLOOR, FORT LAUDERDALE, FL 33304 No data
AMENDMENT 1998-11-16 No data No data
NAME CHANGE AMENDMENT 1998-07-22 LEECOM COMMUNICATIONS, INC. No data

Documents

Name Date
Amendment 2002-02-01
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-04-29
Amendment 1998-11-16
Name Change 1998-07-22
Domestic Profit 1998-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State