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