Search icon

LITE EQUIPMENT LEASING CORPORATION - Florida Company Profile

Company Details

Entity Name: LITE EQUIPMENT LEASING CORPORATION
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: 19 Aug 1996 (29 years ago)
Date of dissolution: 26 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 2016 (9 years ago)
Document Number: F96000004210
FEI/EIN Number 520964415

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

Address: 109 Sea Garden Ct, ST AUGUSTINE, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD, PMB #421, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
HASZARD TIMOTHY R President 109 Sea Garden Ct, ST. AUGUSTINE, FL, 32080
HASZARD TIMOTHY R Treasurer 109 Sea Garden Ct, ST. AUGUSTINE, FL, 32080
HASZARD SHARON L Vice President 109 Sea Garden Ct, ST. AUGUSTINE, FL, 32080
HASZARD SHARON L Secretary 109 Sea Garden Ct, ST. AUGUSTINE, FL, 32080
HASZARD SHARON Agent 109 Sea Garden Ct, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067913 HASZARD'S OPEN PIT BEEF AT THE BEACH EXPIRED 2010-07-23 2015-12-31 - 1093 A1A BEACH BLVD., PMB 421, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 109 Sea Garden Ct, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 109 Sea Garden Ct, ST AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2009-10-19 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-11 HASZARD, SHARON -
CHANGE OF MAILING ADDRESS 2003-01-16 109 Sea Garden Ct, ST AUGUSTINE, FL 32080 -

Documents

Name Date
WITHDRAWAL 2016-03-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-26
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State