Search icon

PALM COAST PROPERTY LEASING CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM COAST PROPERTY LEASING CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM COAST PROPERTY LEASING CORPORATION, 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: 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: 20 Sep 2000 (25 years ago)
Date of dissolution: 12 Nov 2013 (11 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P00000089762
FEI/EIN Number 593667679

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

Address: 2 MARKET PLACE UNIT A, PALM COAST, FL, 32137
Mail Address: 55 FLEMINGWOOD LN, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORADA ANDRZEJ President 5 ECHO PL, PALM COAST, FL, 32164
REELEY JOANNA Secretary 55 FLEMINGWOOD LN, PALM COAST, FL, 32137
REELEY JOANNA Treasurer 55 FLEMINGWOOD LN, PALM COAST, FL, 32137
PORADA ANDRZEJ Agent 5 ECHO PL, PALM COAST, FL, 32164
SKLADZIEN RYSZARD Vice President 123 COCHISE CT, PALM COAST, FL, 32137
RYBSKI LESZEK Vice President 15 RIVERVIEWBEND SOUTH UNIT 115, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-10 2 MARKET PLACE UNIT A, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2011-05-10 2 MARKET PLACE UNIT A, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 5 ECHO PL, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2004-01-26 PORADA, ANDRZEJ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001788737 TERMINATED 1000000553563 FLAGLER 2013-11-08 2033-12-26 $ 1,477.74 STATE OF FLORIDA0089762
J13001788729 TERMINATED 1000000553562 FLAGLER 2013-11-08 2033-12-26 $ 1,160.88 STATE OF FLORIDA0108836

Documents

Name Date
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State