Search icon

EXECUTIVE AUTO LEASING OF SOUTH FLORIDA, INC.

Company Details

Entity Name: EXECUTIVE AUTO LEASING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2003 (22 years ago)
Date of dissolution: 20 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: P03000077826
FEI/EIN Number 161676793
Address: 11296 NW 65TH MANOR, PARKLAND, FL, 33076
Mail Address: 11296 NW 65TH MANOR, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HALLMAN BARBARA Agent 11296 NW 65TH MANOR, PARKLAND, FL, 33076

President

Name Role Address
HALLMAN CRAIG President 11296 NW 65TH MANOR, PARKLAND, FL, 33076

Director

Name Role Address
HALLMAN CRAIG Director 11296 NW 65TH MANOR, PARKLAND, FL, 33076

Secretary

Name Role Address
HALLMAN BARBARA Secretary 11296 NW 65TH MANOR, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146214 HOT WHEELS OF BOCA EXPIRED 2009-08-24 2014-12-31 No data 153 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432
G08231900255 MERCEDES BENZ OFF-LEASE EXPIRED 2008-08-18 2013-12-31 No data 11296 NW 65TH MANOR, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 11296 NW 65TH MANOR, PARKLAND, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2008-03-05 HALLMAN, BARBARA No data

Documents

Name Date
Voluntary Dissolution 2011-05-20
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-07-29
Domestic Profit 2003-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State