Search icon

FLEET LENDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLEET LENDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET LENDING GROUP, 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: 28 May 2002 (23 years ago)
Date of dissolution: 21 Apr 2008 (17 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 21 Apr 2008 (17 years ago)
Document Number: P02000058710
FEI/EIN Number 753063936

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

Address: 6249 PRESIDENTIAL CT., SUITE C, FT. MYERS, FL, 33919, US
Mail Address: 6249 PRESIDENTIAL CT., SUITE C, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMFLEET DAWN M President 6249 PRESIDENTIAL CT. SUITE C, FT MYERS, FL, 33919
HUMFLEET DAWN M Agent 6249 PRESIDENTIAL CT., FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
NOTICE OF DIS CORP 2008-04-21 - -
VOLUNTARY DISSOLUTION 2008-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 6249 PRESIDENTIAL CT., SUITE C, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 6249 PRESIDENTIAL CT., SUITE C, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2006-01-19 6249 PRESIDENTIAL CT., SUITE C, FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2006-01-19 HUMFLEET, DAWN M -
AMENDMENT 2005-01-10 - -

Documents

Name Date
Notice of Dis Corp. 2008-04-21
Voluntary Dissolution 2008-03-17
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-03-15
Off/Dir Resignation 2006-03-23
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-29
Amendment 2005-01-10
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State