Search icon

AUTO LEASING & FINANCING INC. - Florida Company Profile

Company Details

Entity Name: AUTO LEASING & FINANCING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO LEASING & FINANCING 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 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000058624
FEI/EIN Number 861064893

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

Address: 1401 STATE RD 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1401 STATE RD 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
batayola nina P Vice President 1401 S state rd, NORTH LAUDERDALE, FL, 33068
ESTELA MIKE P President 1401 S state rd 7, NORTH LAUDERDALE, FL, 33068
ESTELA MIKE P Secretary 1401 S state rd 7, NORTH LAUDERDALE, FL, 33068
BATAYOLA NINA Agent 1401 S STATE RD 7, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 1401 STATE RD 7, A, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 1401 S STATE RD 7, A, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2020-03-26 1401 STATE RD 7, A, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2020-03-26 BATAYOLA , NINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000243431 TERMINATED 1000000035226 42933 942 2006-10-13 2011-10-25 $ 118,854.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-20
Domestic Profit 2003-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State