Search icon

TITLE KING LEASING CORP. - Florida Company Profile

Company Details

Entity Name: TITLE KING LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE KING LEASING CORP. 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000041300
FEI/EIN Number 202288834

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

Address: 9700 STIRLING ROAD, SUITE 110, COOPER CITY, FL, 33024, US
Mail Address: 9700 STIRLING ROAD, SUITE 110, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN PAMELA President 9700 STIRLING ROAD., SUITE 110, COOPER CITY, FL, 33024
ROSENBERG JEFFREY S Agent 9700 STIRLING RD, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-12 9700 STIRLING ROAD, SUITE 110, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2008-08-12 9700 STIRLING ROAD, SUITE 110, COOPER CITY, FL 33024 -
REVOCATION OF VOLUNTARY DISSOLUT 2008-08-05 - -
VOLUNTARY DISSOLUTION 2008-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 9700 STIRLING RD, SUITE 110, COOPER CITY, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000224585 ACTIVE 1000000083903 45498 1259 2008-07-03 2028-07-09 $ 2,353.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000114909 TERMINATED 1000000083905 45498 1377 2008-07-03 2029-01-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000352764 ACTIVE 1000000083905 45498 1377 2008-07-03 2029-01-28 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Amendment 2008-08-27
ANNUAL REPORT 2008-08-12
Revocation of Dissolution 2008-08-05
Voluntary Dissolution 2008-06-16
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-13
Domestic Profit 2004-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State