Search icon

CFCC LEASING, INC. - Florida Company Profile

Company Details

Entity Name: CFCC LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFCC LEASING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2004 (21 years ago)
Document Number: P04000021076
FEI/EIN Number 900140816

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

Address: 1948 33RD STREET, ORLANDO, FL, 32839
Mail Address: 1948 33RD STREET, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBANKS STEVE L President 7918 Florida Boys Ranch Road, Grovelend, FL, 34736
KEMP KEITH N Secretary 5780 Saybrook Cir, Sanford, FL, 32771
LIDBERG JACQUELINE D Agent 1948 33RD STREET, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 LIDBERG, JACQUELINE D -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 1948 33RD STREET, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 1948 33RD STREET, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2005-04-04 1948 33RD STREET, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State