Search icon

ELEASE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ELEASE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEASE INTERNATIONAL, 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: 26 Dec 2003 (21 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: P04000004576
FEI/EIN Number 731640703

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

Address: 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL, 32256
Mail Address: 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLYCE THOMAS Chief Executive Officer 10752 DEERWOOD PARK BLVD, 100, JACKSONVILLE, FL, 32256
CLYCE MONTIRA A Chief Information Officer 10752 DEERWOOD PARK BLVD., SUITE 100, JACKSONVILLE, FL, 32256
CLYCE THOMAS L Agent 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-02-22 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2012-02-22 CLYCE, THOMAS L -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-05-01
Amendment 2012-08-30
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-17
CORAPREIWP 2010-03-24
ANNUAL REPORT 2006-09-04
ANNUAL REPORT 2005-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State