Search icon

BERT SMITH LEASING, INC - Florida Company Profile

Company Details

Entity Name: BERT SMITH LEASING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERT SMITH LEASING, 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: 23 May 1962 (63 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 259444
FEI/EIN Number NOT APPLICABLE

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

Address: 3800 34TH STREET NORTH, SAINT PETERSBURG, FL, 33714
Mail Address: 5811 HALLANDALE BEACH BLVD, SUTE A, WEST PARK, FL, 33023
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ERSLI Agent 5811 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023
JOSEPH ERSLI A President 3800 34TH ST N, SAINT PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065547 GERMAINE R BYRD EXPIRED 2014-06-24 2019-12-31 - 5811 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-28 - -
CHANGE OF MAILING ADDRESS 2014-04-28 3800 34TH STREET NORTH, SAINT PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2014-04-28 JOSEPH, ERSLI -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 5811 HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 3800 34TH STREET NORTH, SAINT PETERSBURG, FL 33714 -
AMENDMENT 1986-06-11 - -
NAME CHANGE AMENDMENT 1973-11-20 BERT SMITH LEASING, INC -

Documents

Name Date
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106381700 0420600 1991-07-09 3333 38TH AVE. N., ST. PETERSBURG, FL, 33713
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-10-11
Case Closed 1991-12-05

Related Activity

Type Complaint
Activity Nr 71872469
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1991-10-28
Abatement Due Date 1991-11-05
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-10-28
Abatement Due Date 1991-12-02
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-10-28
Abatement Due Date 1991-11-05
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-10-28
Abatement Due Date 1991-11-05
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-10-28
Abatement Due Date 1991-12-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-10-28
Abatement Due Date 1991-12-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1991-10-28
Abatement Due Date 1991-11-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1991-10-28
Abatement Due Date 1991-11-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1991-10-28
Abatement Due Date 1991-11-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State