Search icon

SOUTHERN AMERICAN LEASE CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTHERN AMERICAN LEASE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN AMERICAN LEASE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Mar 2005 (20 years ago)
Document Number: P01000013700
FEI/EIN Number 593702877

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

Address: 1375 W. LANDSTREET RD UNIT#605, ORLANDO, FL, 32824
Mail Address: 9202 RIDGEPINE TRAIL, ORLANDO, FL, 32819
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO DEAN Director 9202 RIDGE PINE TRAIL, ORLANDO, FL, 32819
MARCO DEAN Agent 9202 RIDGEPINE TRAIL, ORLANDO, FL, 32819
MARCO DEAN President 9202 RIDGE PINE TRAIL, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083646 ED E K CARS INC EXPIRED 2016-08-09 2021-12-31 - 1041 SLOANS RIDGE RD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 9202 RIDGEPINE TRAIL, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 1375 W. LANDSTREET RD UNIT#605, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2011-03-29 1375 W. LANDSTREET RD UNIT#605, ORLANDO, FL 32824 -
CANCEL ADM DISS/REV 2005-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000544734 ACTIVE 1000000790561 ORANGE 2018-07-20 2038-08-02 $ 452.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000338360 TERMINATED 1000000744870 ORANGE 2017-06-01 2037-06-14 $ 3,442.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000666587 TERMINATED 1000000457566 ORANGE 2013-02-05 2033-04-04 $ 2,381.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000393113 TERMINATED 1000000160105 ORANGE 2010-02-18 2030-03-10 $ 4,984.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000128279 TERMINATED 1000000118937 ORANGE 2009-04-29 2030-02-16 $ 3,411.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000203227 TERMINATED 1000000051143 9267 1226 2007-05-21 2027-07-05 $ 8,068.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State