Search icon

ALAN & GEORGE LEASING, INC. - Florida Company Profile

Company Details

Entity Name: ALAN & GEORGE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN & GEORGE 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: 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: 23 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Dec 2007 (17 years ago)
Document Number: P02000044160
FEI/EIN Number 010703197

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

Address: 315 North Federal Highway, Hollywood, FL, 33020, US
Mail Address: 315 North Federal Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLYWOOD RA SERVICES, LLC Agent -
Kovacs George President 315 North Federal Highway, Hollywood, FL, 33020
Grosman Alan Vice President 315 North Federal Highway, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-26 Hollywood RA Services LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 315 North Federal Highway, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-01-10 315 North Federal Highway, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 315 North Federal Highway, Hollywood, FL 33020 -
CANCEL ADM DISS/REV 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State