Search icon

J.F. LEASING, INC. - Florida Company Profile

Company Details

Entity Name: J.F. LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.F. 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: 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: 05 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000002211
FEI/EIN Number 651068628

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

Address: 5690 W 9TH COURT, HIALEAH, FL, 33012
Mail Address: 5690 W 9TH COURT, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARGASON PATRICIA A Director 5690 W 9TH COURT, HIALEAH, FL, 33012
FARGASON PATRICIA A Vice President 5690 W 9TH COURT, HIALEAH, FL, 33012
FARGASON PATRICIA A President 5690 W 9TH COURT, HIALEAH, FL, 33012
FARGASON PATRICIA A Secretary 5690 W 9TH COURT, HIALEAH, FL, 33012
FARGASON JOHN C President 8844 NW 151 TERR, MIAMI LAKES, FL, 33018
FARGASON JOHN C Treasurer 8844 NW 151 TERR, MIAMI LAKES, FL, 33018
FARGASON JOHN C Agent 5690 W 9TH COURT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-02-23 FARGASON, JOHN C -

Documents

Name Date
REINSTATEMENT 2011-06-07
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-05-07
Domestic Profit 2001-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State