Search icon

J L S LEASING CO. - Florida Company Profile

Company Details

Entity Name: J L S LEASING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J L S LEASING CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: K43110
FEI/EIN Number 650085072

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

Address: 430 Toney Penna Drive, Jupiter, FL, 33458, US
Mail Address: 430 Toney Penna Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL STEVEN Secretary 430 Toney Penna Drive, Jupiter, FL, 33458
SIEGEL STEVEN Treasurer 430 Toney Penna Drive, Jupiter, FL, 33458
SIEGEL STEVEN Director 430 Toney Penna Drive, Jupiter, FL, 33458
SIEGEL Steven Agent 430 Toney Penna Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-14 SIEGEL, Steven -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 430 Toney Penna Drive, Suite 1, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 430 Toney Penna Drive, Suite 1, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-02-10 430 Toney Penna Drive, Suite 1, Jupiter, FL 33458 -
REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State