Search icon

S & L LEASING, INC. - Florida Company Profile

Company Details

Entity Name: S & L LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & L 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: 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: 29 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000172765
FEI/EIN Number 202087497

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

Address: 3600 AZALEA LANE, SARASOTA, FL, 34240, US
Mail Address: 3600 AZALEA LANE, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BARRETT SCOTT WILLIAM President 3600 AZALEA LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -
NAME CHANGE AMENDMENT 2005-10-13 S & L LEASING, INC. -
AMENDMENT 2005-10-13 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000957727 LAPSED 09-CA-12535-NC SARASOTA CO. CIVIL DIV. 2009-12-23 2015-09-30 $55,184.86 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
REINSTATEMENT 2007-10-07
ANNUAL REPORT 2006-07-19
Name Change 2005-10-13
Amendment 2005-10-13
REINSTATEMENT 2005-10-11
Domestic Profit 2004-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State