Search icon

FLEET-CAR LEASE, INC. - Florida Company Profile

Company Details

Entity Name: FLEET-CAR LEASE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: F13000003490
FEI/EIN Number 870411156

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

Address: 41100 PLYMOUTH RD, PLYMOUTH, MI, 48170, US
Mail Address: 41100 PLYMOUTH RD, PLYMOUTH, MI, 48170, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
MARK ANDERSON President 41100 PLYMOUTH RD, PLYMOUTH, MI, 48170
DAVID GANN Chief Financial Officer 41100 PLYMOUTH RD, PLYMOUTH, MI, 48170
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136157 UNITED ROAD EXPIRED 2018-12-27 2023-12-31 - 10701 MIDDLEBELT RD., ROMULUS, MI, 48174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 41100 PLYMOUTH RD, 4TH FLOOR, PLYMOUTH, MI 48170 -
CHANGE OF MAILING ADDRESS 2022-04-13 41100 PLYMOUTH RD, 4TH FLOOR, PLYMOUTH, MI 48170 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 CORPORATE CREATIONS NETWORK, INC. -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-02-12
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State