Search icon

CUSTOM LEASING, INC. - Florida Company Profile

Company Details

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

CUSTOM 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: 02 Feb 2001 (24 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P01000012638
FEI/EIN Number 01-0554462

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

Address: 4537 S Dale Mabry Hwy, Tampa, FL, 33611, US
Mail Address: 4537 S Dale Mabry Hwy, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shahvaran Linda D Secretary 5901 Bowen Daniel Dr, Tampa, FL, 33616
COLMAN SCOTT P Agent 4537 S Dale Mabry Hwy, Tampa, FL, 33611
COLMAN SCOTT P Director 3003 BEACH DRIVE, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 4537 S Dale Mabry Hwy, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2019-01-18 4537 S Dale Mabry Hwy, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 4537 S Dale Mabry Hwy, Tampa, FL 33611 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State