Search icon

AMERICAN LEADS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEADS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LEADS UNLIMITED, 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: 25 Jun 1999 (26 years ago)
Date of dissolution: 29 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2022 (3 years ago)
Document Number: P99000058369
FEI/EIN Number 593585517

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

Address: 2953 RAPOLLO LANE, APOPKA, FL, 32712, US
Mail Address: 2953 RAPOLLO LANE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMINO PAUL President 2953 RAPOLLO LANE, APOPKA, FL, 32712
SIMINO PAUL Director 2953 RAPOLLO LANE, APOPKA, FL, 32712
SIMINO PAUL Agent 2953 RAPOLLO LANE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 2953 RAPOLLO LANE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2019-01-28 2953 RAPOLLO LANE, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 2953 RAPOLLO LANE, APOPKA, FL 32712 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-09-16 - -
AMENDMENT 2003-06-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State