Search icon

SALES LEADS, INC. - Florida Company Profile

Company Details

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

SALES LEADS, 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: 24 Jul 1992 (33 years ago)
Date of dissolution: 19 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2013 (12 years ago)
Document Number: V53828
FEI/EIN Number 650347249

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

Address: 601 HERITAGE DR., SUITE 111, JUPITER, FL, 33458
Mail Address: 601 HERITAGE DR., SUITE 111, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEECHER MICHAEL G President 601 HERITAGE DR., SUITE 111, JUPITER, FL, 33458
BEECHER MICHAEL G Agent 601 HERITAGE DR., SUITE 111, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 601 HERITAGE DR., SUITE 111, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2012-02-10 601 HERITAGE DR., SUITE 111, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 601 HERITAGE DR., SUITE 111, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2005-12-07 BEECHER, MICHAEL GOWNER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-19
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-12-07
ANNUAL REPORT 2005-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State