Search icon

NEW AMERICAN LEASING, INC. - Florida Company Profile

Company Details

Entity Name: NEW AMERICAN LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AMERICAN 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: 04 Nov 1987 (37 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: K00339
FEI/EIN Number 650011401

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

Address: 2702 W AZEELE ST, TAMPA, FL, 33609, US
Mail Address: 2702 W AZEELE ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN REID President 2702 W AZEELE ST, TAMPA, FL, 33609
FRIEDMAN REID Director 2702 W AZEELE ST, TAMPA, FL, 33609
FRIEDMAN, REID Agent 2702 W AZEELE ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 2702 W AZEELE ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2010-02-12 2702 W AZEELE ST, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2010-02-12 FRIEDMAN, REID -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 2702 W AZEELE ST, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State