Search icon

GULF FLORIDA LEASING CORPORATION

Company Details

Entity Name: GULF FLORIDA LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1988 (37 years ago)
Date of dissolution: 10 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2013 (12 years ago)
Document Number: K20669
FEI/EIN Number 59-2920272
Address: 1706 W.COUNTRY CLUB DR., TAMPA, FL 33612
Mail Address: 1706 W.COUNTRY CLUB DR., TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, LAWRENCE E Agent 1706 W. COUNTRY CLUB DR., TAMPA, FL 33612

President

Name Role Address
MILLS, LAWRENCE E President 1706 W.COUNTRY CLUB DR., TAMPA, FL 33612

Director

Name Role Address
MILLS, LAWRENCE E Director 1706 W.COUNTRY CLUB DR., TAMPA, FL 33612
MILLS, JEAN R Director 1706 W. COUNTRY CLUB DR., TAMPA, FL 33612

Vice President

Name Role Address
MILLS, JEAN R Vice President 1706 W. COUNTRY CLUB DR., TAMPA, FL 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 1706 W.COUNTRY CLUB DR., TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2012-01-11 1706 W.COUNTRY CLUB DR., TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1706 W. COUNTRY CLUB DR., TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 1999-08-25 MILLS, LAWRENCE E No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-10
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State