Search icon

RAUTO LEASE & FINANCIAL, INC - Florida Company Profile

Company Details

Entity Name: RAUTO LEASE & FINANCIAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAUTO LEASE & FINANCIAL, 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: 25 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000125326
FEI/EIN Number 651164388

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

Address: 1058 NE 42 AVE, HOMESTEAD, FL, 33033
Mail Address: P.O. BOX 2871, WINDERMERE, FL, 34786
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS-GREEN RAMON Director 8341 Foxworth Cir, ORLANDO, FL, 32819
CEBALLOS RAMON A Agent 8341 Foxworth Cir, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060433 GREENTRACK MOTORS EXPIRED 2013-06-17 2018-12-31 - 13192 W COLONIAL DR, WINTER GARDEN, FL, 34787
G13000049538 GREEN TRACK MOTORS EXPIRED 2013-05-28 2018-12-31 - 13192 W COLONIAL DR, WINTER GARDEN, FL, 34787
G13000043771 GREENTRACT MOTORS EXPIRED 2013-05-07 2018-12-31 - 13192 WEST COLONIAL DRIVE, WINTER GARDEN, FL, 34787
G12000093661 GREENWAY MOTORS EXPIRED 2012-09-24 2017-12-31 - 2002 CURRY FORD RD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-05-22 1058 NE 42 AVE, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 1058 NE 42 AVE, HOMESTEAD, FL 33033 -
AMENDMENT 2017-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-19 8341 Foxworth Cir, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-01-06 CEBALLOS, RAMON A -
NAME CHANGE AMENDMENT 2010-05-03 RAUTO LEASE & FINANCIAL, INC -
AMENDMENT 2006-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000378917 ACTIVE 1000000827297 ORANGE 2019-05-20 2039-05-29 $ 11,315.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000219992 ACTIVE 1000000706530 ORANGE 2016-02-29 2036-03-30 $ 190,817.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000559233 ACTIVE 1000000674168 ORANGE 2015-04-22 2035-05-11 $ 29,246.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000604609 ACTIVE 1000000659475 ORANGE 2015-02-13 2035-05-22 $ 642.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2017-03-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-01-06
Name Change 2010-05-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State