Search icon

LEASE PLACE, INC.

Company Details

Entity Name: LEASE PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F03000000225
FEI/EIN Number 020650504
Address: 5224 W. STATE ROAD 46, #415, SANFORD, FL, 32771
Mail Address: 5224 W. STATE ROAD 46, #415, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
MCNAMARA PHILIP Agent 5224 W STATE ROAD 46, SANFORD, FL, 32771

Chairman

Name Role Address
MCNAMARA PHILIP Chairman 35100 NASHUA BLVD., SORRENTO, FL, 32776

President

Name Role Address
HOULIHAN JENNIFER President 1807 HUNTERS GLEN DRIVE, PLAINSBORO, NJ, 08536

Vice President

Name Role Address
HENSON MICHAEL Vice President 8425 GRANADA BLVD.., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-21 5224 W. STATE ROAD 46, #415, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 5224 W. STATE ROAD 46, #415, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 5224 W STATE ROAD 46, #415, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2005-01-24 MCNAMARA, PHILIP No data

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-19
Reg. Agent Change 2005-01-24
ANNUAL REPORT 2004-07-14
Foreign Profit 2003-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State