Search icon

EXECUTIVE AUTO LEASING CORP. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AUTO LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE AUTO LEASING CORP. 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: 01 Nov 2001 (23 years ago)
Document Number: P01000105569
FEI/EIN Number 593755316

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

Address: 273 GLENWOOD DRIVE, LAKELAND, FL, 33805
Mail Address: 273 GLENWOOD DRIVE, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING CHARLES President 210 FERNERY RD., LAKELAND, FL, 33809
KING CHARLES M Director 273 GLENWOOD DRIVE, LAKELAND, FL, 33805
PARZIALE KATHERINE M Secretary 273 GLENWOOD DRIVE, LAKELAND, FL, 33805
PARZIALE KATHERINE M Vice President 273 GLENWOOD DRIVE, LAKELAND, FL, 33805
KING CHARLES M Agent 273 GLENWOOD DRIVE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-11 KING, CHARLES M -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 273 GLENWOOD DRIVE, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2003-05-12 273 GLENWOOD DRIVE, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-12 273 GLENWOOD DRIVE, LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State