Search icon

ALL MAKE LEASING, INC.

Company Details

Entity Name: ALL MAKE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L77973
FEI/EIN Number 65-0211009
Address: 7820 KENWAY PLACE, WEST, BOCA RATON, FL 33433
Mail Address: 7820 KENWAY PLACE, WEST, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINSON, AMY Agent 7820 KENWAY PLACE WEST, BOCA RATON, FL 33433

President

Name Role Address
LEVINSON, AMY B President 7820 KENWAY PLACE, WEST, BOCA RATON, FL 33433

Director

Name Role Address
LEVINSON, AMY B Director 7820 KENWAY PLACE, WEST, BOCA RATON, FL 33433
BOSTAD, ROBERT G Director 7820 KENWAY PLACE, WEST, BOCA RATON, FL 33433

Vice President

Name Role Address
BOSTAD, ROBERT G Vice President 7820 KENWAY PLACE, WEST, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09023900122 FLORIDA COMMERCIAL LEASING EXPIRED 2009-01-22 2014-12-31 No data 7820 KENWAY PLACE W, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 7820 KENWAY PLACE WEST, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 1990-08-08 LEVINSON, AMY No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State