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