Name: | LEITER'S ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Aug 2015 (9 years ago) |
Business ID: | 1072808 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 17 Great Oaks BlvdSan Jose, CA 95119 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Robin Smith Hoke | Director | 13796 Compark Blvd, Englewood, CO 80112 |
Name | Role | Address |
---|---|---|
Robin Smith Hoke | President | 13796 Compark Blvd, Englewood, CO 80112 |
Name | Role | Address |
---|---|---|
Robin Smith Hoke | Chief Executive Officer | 13796 Compark Blvd, Englewood, CO 80112 |
Name | Role | Address |
---|---|---|
Rick Schindewolf | Secretary | 17 Great Oaks Blvd, San Jose, CA 95119 |
Name | Role | Address |
---|---|---|
Rick Schindewolf | Treasurer | 17 Great Oaks Blvd, San Jose, CA 95119 |
Name | Role | Address |
---|---|---|
Rick Schindewolf | Chief Financial Officer | 17 Great Oaks Blvd, San Jose, CA 95119 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: LEITER'S ENTERPRISES, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: LEITER'S ENTERPRISES, INC. |
Annual Report | Filed | 2020-04-07 | Annual Report For LEITER'S ENTERPRISES, INC. |
Annual Report | Filed | 2019-02-19 | Annual Report For LEITER'S ENTERPRISES, INC. |
Annual Report | Filed | 2018-03-21 | Annual Report For LEITER'S ENTERPRISES, INC. |
Annual Report | Filed | 2017-08-03 | Annual Report For LEITER'S ENTERPRISES, INC. |
Annual Report | Filed | 2016-07-06 | Annual Report For LEITER'S ENTERPRISES, INC. |
Formation Form | Filed | 2015-08-05 | Formation For LEITER'S ENTERPRISES, INC. |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State