Search icon

AMERICAN GERMAN LEASE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GERMAN LEASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GERMAN LEASE, 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: 13 Jun 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: P02000065426
FEI/EIN Number 010714677

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

Address: 858 HASKELL ST EAST, LEHIGH ACRES, FL, 33971
Mail Address: PO Box 528, ESTERO, FL, 33929, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAATSCH VERENA President 858 HASKELL ST EAST, LEHIGH ACRES, FL, 33971
KOBE THOMAS Agent 24890 EBRO CT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-29 858 HASKELL ST EAST, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 24890 EBRO CT, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2011-03-30 KOBE, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 858 HASKELL ST EAST, LEHIGH ACRES, FL 33971 -
CANCEL ADM DISS/REV 2008-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000947229 ACTIVE 1000000385120 LEE 2012-11-16 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000707872 TERMINATED 1000000234335 LEE 2011-09-26 2031-11-02 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-25
REINSTATEMENT 2008-03-26
ANNUAL REPORT 2005-05-04
Amendment 2005-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State