Search icon

LEASE PLAN U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: LEASE PLAN U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jan 2000 (25 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: F00000000169
FEI/EIN Number 581430835

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

Address: 1165 SANCTUARY PKWY, ALPHARETTA, GA, 30009
Mail Address: 1165 SANCTUARY PKWY, ALPHARETTA, GA, 30009
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Adelsky Scott Treasurer 1165 SANCTUARY PKWY, ALPHARETTA, GA, 30009
Dyer Matthew President 1165 SANCTUARY PKWY, ALPHARETTA, GA, 30009
Patterson Matt Secretary 1165 SANCTUARY PKWY, ALPHARETTA, GA, 30009
Potts Gary Officer 1165 Sanctuary Parkway, Alpharetta, GA, 30009
Giblin Jeremy Vice President 1165 Sanctuary Parkway, Alpharetta, GA, 30009
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2023-12-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2023-12-15 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1165 SANCTUARY PKWY, ALPHARETTA, GA 30009 -
CHANGE OF MAILING ADDRESS 2009-04-27 1165 SANCTUARY PKWY, ALPHARETTA, GA 30009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823162 TERMINATED 1000000494946 LEON 2013-04-18 2033-04-24 $ 2,053.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2024-04-24
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State