Search icon

AMERICANA SERVICES & LEASING CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICANA SERVICES & LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICANA SERVICES & LEASING CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Mar 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G30896
FEI/EIN Number 592281587

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

Address: 2032 51ST STREET S, TAMPA, FL, 33619, US
Mail Address: 1907 W. KENNEDY BLVD., TAMPA, FL, 33606, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JAMES J. Director 2032 51ST STREET S, TAMPA, FL, 33619
MURPHY JAMES J. President 2032 51ST STREET S, TAMPA, FL, 33619
MURPHY JAMES J. Vice President 2032 51ST STREET S, TAMPA, FL, 33619
LABARBERA MICHAEL D Assistant Secretary 1907 W KENNEDY BLVD, TAMPA, FL, 33606
LABARBERA MICHAEL D Agent 1907 WEST KENNEDY BLVD, TAMPA, FL, 33606
MURPHY, LINDA Director 2032 51ST STREET S, TAMPA, FL, 33619
MURPHY, LINDA Secretary 2032 51ST STREET S, TAMPA, FL, 33619
MURPHY, LINDA Treasurer 2032 51ST STREET S, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 1907 WEST KENNEDY BLVD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2006-02-16 2032 51ST STREET S, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2003-12-05 2032 51ST STREET S, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1995-04-14 LABARBERA, MICHAEL D -
REINSTATEMENT 1987-01-12 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-04-19 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-12-05
ANNUAL REPORT 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State