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 |
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 |
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 | - |
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 |
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