Search icon

C & S LEASING CORPORATION

Company Details

Entity Name: C & S LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1977 (48 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 537299
FEI/EIN Number 59-1749861
Address: 1620 GEORGE JENKINS BLVD., LAKELAND, FL 33815
Mail Address: 1620 GEORGE JENKINS BLVD., LAKELAND, FL 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LINEBERGER, CHARLES ESR Agent 1620 GEORGE JENKINS BLVD., LAKELAND, FL 33815

Director

Name Role Address
LINEBERGER, RODNEY M Director 1831 KOOTER LANE, LAKELAND, FL 33805

President

Name Role Address
LINEBERGER, RODNEY M President 1831 KOOTER LANE, LAKELAND, FL 33805

Secretary

Name Role Address
LINEBERGER, RODNEY M Secretary 1831 KOOTER LANE, LAKELAND, FL 33805

Treasurer

Name Role Address
LINEBERGER, RODNEY M Treasurer 1831 KOOTER LANE, LAKELAND, FL 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-08-20 1620 GEORGE JENKINS BLVD., LAKELAND, FL 33815 No data
REGISTERED AGENT NAME CHANGED 1998-08-20 LINEBERGER, CHARLES ESR No data
REGISTERED AGENT ADDRESS CHANGED 1998-08-20 1620 GEORGE JENKINS BLVD., LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 1998-08-20 1620 GEORGE JENKINS BLVD., LAKELAND, FL 33815 No data
REINSTATEMENT 1998-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
Reg. Agent Change 1998-08-20
REINSTATEMENT 1998-05-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State