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 |
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 |
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 | - |
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 |
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