Search icon

NOVEMBER 46A LEASING, INC. - Florida Company Profile

Company Details

Entity Name: NOVEMBER 46A LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVEMBER 46A 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: 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: 09 Mar 1989 (36 years ago)
Document Number: K72648
FEI/EIN Number 592944254

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

Address: 4900 U.S.1 NORTH, SUITE 200, ST. AUGUSTINE, FL, 32095
Mail Address: 4900 U.S.1 NORTH, SUITE 200, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTESEN BJORN K Director 4900 US 1 NORTH, #200, ST. AUGUSTINE, FL, 32080
LILY BOS Director 913 SPRING LAKE CT, SAINT AUGUSTINE, FL, 32080
FIRST LIGHT ACCOUNTING & PAYROLL, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-04 First Light Accounting & Payroll -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 4100 A1A South, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2012-04-29 4900 U.S.1 NORTH, SUITE 200, ST. AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 4900 U.S.1 NORTH, SUITE 200, ST. AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Jun 2025

Sources: Florida Department of State