Search icon

A1 LEASING OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: A1 LEASING OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 LEASING OF ORLANDO, 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: 08 Feb 2002 (23 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: P02000014456
FEI/EIN Number 270002120

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

Address: 4205 CLARICE CT, WINDERMERE, FL, 34786
Mail Address: 4205 CLARICE CT, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDERMOTT ROBERT P President 4205 CLARICE CT., ORLANDO, FL, 34786
MCDERMOTT VALERIE Vice President 4205 CLARICE CT, ORLANDO, FL, 34786
MCDERMOTT ROBERT P Agent 4205 CLARICE CT., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-15 4205 CLARICE CT, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2011-12-15 4205 CLARICE CT, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 4205 CLARICE CT., WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2007-05-03 MCDERMOTT, ROBERT P -

Documents

Name Date
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-08-11
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State