Search icon

LEASEMASTERS, INC.

Company Details

Entity Name: LEASEMASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2000 (25 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: P00000066073
FEI/EIN Number 593706804
Address: 925 Arroyo Parkway, Ormond Beach, FL, 32174, US
Mail Address: 925 Arroyo Parkway, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KOWITZ ARTHUR Agent 925 Arroyo Parkway, Ormond Beach, FL, 32174

President

Name Role Address
KOWITZ ARTHUR President 925 Arroyo Parkway, Ormond Beach, FL, 32174

Director

Name Role Address
KOWITZ ARTHUR Director 925 Arroyo Parkway, Ormond Beach, FL, 32174
KOWITZ WANDA Director 925 Arroyo Parkway, Ormond Beach, FL, 32174

Vice President

Name Role Address
KOWITZ WANDA Vice President 925 Arroyo Parkway, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011614 THE SAND CASTLES EXPIRED 2015-02-02 2020-12-31 No data 1501-217 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 925 Arroyo Parkway, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2016-03-30 925 Arroyo Parkway, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2016-03-30 KOWITZ, ARTHUR No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 925 Arroyo Parkway, Ormond Beach, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State