Search icon

TYRONE LEASING, INC. - Florida Company Profile

Company Details

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

TYRONE 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: 01 Aug 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: K30539
FEI/EIN Number 592904577

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

Address: % JEFFREY P. COLEMAN, 1054 KAPP DR, CLEARWATER, FL, 34625, US
Mail Address: 1054 KAPP DR., CLEARWATER, FL, 34625, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY, DONALD R JR. Director 55 ROGERS ST #105, CLEARWATER, FL
KIRBY, DONALD R JR. Vice President 55 ROGERS ST #105, CLEARWATER, FL
MENZEL, DR. MARION B. Director 672 POINSETTIA RD #79, BELLEAIR, FL
ROBINSON, LAWRENCE W. Secretary 1054 KAPP DR., CLEARWATER, FL
ROBINSON, LAWRENCE W. Treasurer 1054 KAPP DR., CLEARWATER, FL
TEAGUE, DAVID Director 408 BELLE CLAIRE, TEMPLE TERRACE, FL
GEORGE, FRANK M. JR. Director 1054 KAPP DR., CLEARWATER, FL
GEORGE, FRANK M. JR. President 1054 KAPP DR., CLEARWATER, FL
GEORGE, FRANK M. JR. Agent 1054 KAPP DR., CLEARWATER, FL, 34625
ROBINSON, LAWRENCE W. Director 1054 KAPP DR., CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-03-26 % JEFFREY P. COLEMAN, 1054 KAPP DR, CLEARWATER, FL 34625 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 % JEFFREY P. COLEMAN, 1054 KAPP DR, CLEARWATER, FL 34625 -
REGISTERED AGENT NAME CHANGED 1990-04-03 GEORGE, FRANK M. JR. -
REGISTERED AGENT ADDRESS CHANGED 1990-04-03 1054 KAPP DR., CLEARWATER, FL 34625 -

Documents

Name Date
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State