Search icon

BOSTON LEASING GROUP CO. - Florida Company Profile

Company Details

Entity Name: BOSTON LEASING GROUP CO.
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: 03 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F06000006907
FEI/EIN Number 061225164

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

Address: 105 Wilderness Drive, Unit 208, Naples, FL, 34105, US
Mail Address: 105 Wilderness Dr, Unit 208, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FACH MICHAEL T President 105 Wilderness Dr, Naples, FL, 34105
FACH MICHAEL T Chairman 105 Wilderness Dr, Naples, FL, 34105
FACH MICHAEL T Agent 105 Wilderness Dr, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049880 TRANZITION REALTY EXPIRED 2013-05-28 2018-12-31 - 2860 SOUTH OCEAN BLVD, PO BOX 3211, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-29 105 Wilderness Dr, Unit 208, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2016-11-29 105 Wilderness Drive, Unit 208, Naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2016-11-29 FACH, MICHAEL T -
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 105 Wilderness Drive, Unit 208, Naples, FL 34105 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2016-11-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State