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 |
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 |
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 | - | - |
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