Search icon

AMERICAN LEASING, INC. - Florida Company Profile

Company Details

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

AMERICAN 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: 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: 26 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2010 (15 years ago)
Document Number: P05000061470
FEI/EIN Number 202745534

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

Address: 1351 NW 22ND STREET, POMPANO BEACH, FL, 33069
Mail Address: 1351 NW 22ND STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISORBO ANTHONY President 1351 NW 22ND STREET, POMPANO BEACH, FL, 33069
DISORBO ANTHONY Agent 1351 NW 22ND STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 1351 NW 22ND STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2010-03-17 1351 NW 22ND STREET, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 1351 NW 22ND STREET, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000425935 TERMINATED 1000000098548 45791 1928 2008-11-05 2028-11-19 $ 2,713.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000181684 TERMINATED 1000000098548 45791 1928 2008-11-05 2029-01-22 $ 2,732.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000417393 TERMINATED 1000000098548 45791 1928 2008-11-05 2029-01-28 $ 2,732.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
ALDO DI SORBO, JR. VS AMERICAN LEASING, INC. and ANTHONY DI SORBO 4D2018-2949 2018-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-021965

Parties

Name Aldo Di Sorbo
Role Appellant
Status Active
Representations James H. Wyman
Name Anthony Di Sorbo
Role Appellee
Status Active
Name AMERICAN LEASING, INC.
Role Appellee
Status Active
Representations Paul O. Lopez, Craig Julian Trigoboff
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 13, 2019 motion of James H. Wyman, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the twenty (20) day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2019-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Aldo Di Sorbo
Docket Date 2019-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Aldo Di Sorbo
Docket Date 2019-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/13/19
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (1886 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-01-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Aldo Di Sorbo
Docket Date 2019-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/11/19
Docket Date 2019-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Aldo Di Sorbo
Docket Date 2019-01-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within five (5) days from the date of this order regarding the affidavit of non-payment of appeal invoice filed by the lower tribunal clerk on January 8, 2019.
Docket Date 2019-01-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/11/19
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Aldo Di Sorbo
Docket Date 2018-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT.
On Behalf Of Aldo Di Sorbo
Docket Date 2018-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court finds that the order appealed is not final and appealable, in that it consists of findings and conclusions without entering judgment for any party or disposing of any claims. Appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal.
Docket Date 2018-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aldo Di Sorbo

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State