Search icon

CENTRAL WRECKER LEASING, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL WRECKER LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL WRECKER LEASING, INC. 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: 12 Dec 1985 (39 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H89635
FEI/EIN Number 592611340

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

Address: 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA ALVIN Agent 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
SOSA, ALVIN President 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL
SOSA, ALVIN Secretary 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL
SOSA, ALVIN Director 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-24 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2002-12-24 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-24 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1995-04-20 SOSA, ALVIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010436 LAPSED CIO-02-2644 CIRCUIT CRT ORANGE COUNTY FL 2004-03-22 2009-04-22 $59572.69 WARREN EASLEY, 3196 MISTY MORN COURT, ST. CLOUD, FL 34771
J03000052581 LAPSED CIO-01-4898 ORANGE CNTY CIRC CRT-9TH JUD 2003-01-27 2008-02-14 $643640.60 SUNTRUST BANK, F/K/A SUNTRUST BANK, CENTRAL FLORIDA, N., C/O LEONARD AMOROSO, 200 S. ORANGE AVE., 5TH FL, ORLANDO, FL 32801
J02000063515 LAPSED 01020230009 02002 06281 2002-02-04 2022-02-18 $ 3,241.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-12-24
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State