Search icon

4 BY 4 AUTO LEASING, INC. - Florida Company Profile

Company Details

Entity Name: 4 BY 4 AUTO LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 BY 4 AUTO 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: 23 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000075318
FEI/EIN Number 202871000

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

Mail Address: P.O. Box 4902, WINTER PARK, FL, 32793, US
Address: 4031B FORSYTH RD, UNIT 6, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBILLE JORGE President 646 Carnation Dr, WINTER PARK, FL, 32792
SIBILLE DEBORA Vice President 646 Carnation Dr, WINTER PARK, FL, 32792
SIBILLE JORGE Agent 646 Carnation Dr, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 646 Carnation Dr, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2015-04-13 4031B FORSYTH RD, UNIT 6, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2014-04-17 SIBILLE, JORGE -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 4031B FORSYTH RD, UNIT 6, WINTER PARK, FL 32792 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000723239 ACTIVE 1000000800071 ORANGE 2018-10-18 2038-10-31 $ 2,110.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543629 ACTIVE 1000000789608 ORANGE 2018-07-17 2038-08-02 $ 1,516.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000082529 ACTIVE 1000000771365 ORANGE 2018-02-12 2038-02-28 $ 1,892.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000474959 ACTIVE 1000000752670 ORANGE 2017-08-04 2037-08-16 $ 21,769.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000022495 LAPSED 2014-CC-014735-O ORANGE COUNTY 2016-01-05 2021-01-11 $9,077.96 PAC-VAN, INC., 9155 HARRISON PARK COURT, INDIANAPOLIS, IN 46216

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-10-08
REINSTATEMENT 2009-10-20

Date of last update: 03 May 2025

Sources: Florida Department of State