Entity Name: | ADM LEASING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADM 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: |
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: | 22 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000057063 |
FEI/EIN Number |
320018069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7881 SAN MARCOS PLACE, BOCA RATON, FL, 33433 |
Mail Address: | C/O DONNA REDLER CPA, 2840 STEVENS STREET, OCEANSIDE, NY, 11572-2127 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS MARY | President | 7881 SAN MARCOS PLACE, BOCA RATON, FL, 33433 |
WATKINS MARY PRES | Agent | 7881 SAN MARCOS PLACE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-21 | WATKINS, MARY, PRES | - |
REINSTATEMENT | 2014-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-13 | 7881 SAN MARCOS PLACE, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-06 | 7881 SAN MARCOS PLACE, BOCA RATON, FL 33433 | - |
CANCEL ADM DISS/REV | 2004-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000409311 | TERMINATED | 1000000268504 | LEON | 2012-04-19 | 2032-05-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-11 |
REINSTATEMENT | 2012-01-11 |
ANNUAL REPORT | 2010-02-28 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-07-13 |
ANNUAL REPORT | 2006-08-05 |
ANNUAL REPORT | 2005-07-01 |
REINSTATEMENT | 2004-11-06 |
ANNUAL REPORT | 2003-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State