Search icon

HOWARD LEASING III, INC. - Florida Company Profile

Headquarter

Company Details

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

HOWARD LEASING III, 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: 06 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2005 (19 years ago)
Document Number: P04000058297
FEI/EIN Number 201028464

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

Address: 6302 MANATEE AVE W, BRADENTON, FL, 34209, US
Mail Address: 6302 MANATEE AVE W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOWARD LEASING III, INC., ALABAMA 000-944-936 ALABAMA
Headquarter of HOWARD LEASING III, INC., KENTUCKY 0794513 KENTUCKY

Key Officers & Management

Name Role Address
HOWARD CHARLES President 6302 MANATEE AVE WEST, BRADENTON, FL, 34209
HOWARD CHARLES J Secretary 6302 MANATEE AVENUE W, SUITE I, BRADENTON, FL, 34207
HOWARD CHARLES J Agent 6302 MANATEE AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-11-21 HOWARD LEASING III, INC. -
NAME CHANGE AMENDMENT 2005-06-13 C.L.A.S. STAFF III, INC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State