Entity Name: | LEE COUNTY GOVERNMENTAL LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 May 1990 (35 years ago) |
Date of dissolution: | 18 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | N37978 |
FEI/EIN Number |
650194072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 SECOND STREET, 6TH FLOOR, FT. MYERS, FL, 33901, US |
Mail Address: | 2115 SECOND STREET, 6TH FLOOR, FT. MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENDERGRASS CECIL | Director | 2120 Main Street, Fort Myers, FL, 33901 |
KIKER LARRY | Chairman | 2120 Main Street, Fort Myers, FL, 33901 |
MANNING JOHN | Director | 2120 Main Street, Fort Myers, FL, 33901 |
HAMMAN BRIAN | Vice Chairman | 2120 Main Street, Fort Myers, FL, 33901 |
DESJARLAIS ROGER | Officer | 2115 Second Street, Fort Myers, FL, 33901 |
MANN FRANK | Director | 2120 Main Street, Fort Myers, FL, 33901 |
FRASER ANDREA R | Agent | 2115 Second Street, Fort Myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-12 | 2115 SECOND STREET, 6TH FLOOR, FT. MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 2115 SECOND STREET, 6TH FLOOR, FT. MYERS, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-12 | 2115 Second Street, Fort Myers, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-22 | FRASER, ANDREA R | - |
AMENDMENT | 1990-10-12 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-05-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State