Search icon

LEASING RESOURCES OF AMERICA 3, INC. - Florida Company Profile

Company Details

Entity Name: LEASING RESOURCES OF AMERICA 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEASING RESOURCES OF AMERICA 3, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P03000151609
FEI/EIN Number 900127609

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

Mail Address: PO BOX 18626, TAMPA, FL, 33679, US
Address: 3501 East Frontage Road., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIN JOHN W President 3501 East Frontage Road, TAMPA, FL, 33607
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
CHANGE OF MAILING ADDRESS 2019-04-14 3501 East Frontage Road., Suite 350, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 3501 East Frontage Road., Suite 350, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-03-07 CORPORATION SERVICE COMPANY -
AMENDMENT 2010-09-02 - -
AMENDMENT AND NAME CHANGE 2010-03-01 LEASING RESOURCES OF AMERICA 3, INC. -
NAME CHANGE AMENDMENT 2008-03-20 AMERICAN STAFF MANAGEMENT VIII, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000049055 TERMINATED 1000000568798 HILLSBOROU 2014-01-02 2024-01-09 $ 5,972.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State