Search icon

LEASE ACCEPTANCE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: LEASE ACCEPTANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEASE ACCEPTANCE CORPORATION 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: 15 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000099854
FEI/EIN Number 203153016

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

Address: 5300 WEST ATLANTIC AVENUE, SUITE #201, DELRAY BEACH, FL, 33484
Mail Address: 5300 WEST ATLANTIC AVENUE, SUITE #201, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEASE ACCEPTANCE CORPORATION, ALABAMA 000-935-468 ALABAMA

Key Officers & Management

Name Role Address
GORE JOHN President 5300 WEST ATLANTIC AVENUE #201, DELRAY BEACH, FL, 33484
GORE JOHN Director 5300 WEST ATLANTIC AVENUE #201, DELRAY BEACH, FL, 33484
BUCCELLATO GASPARE Vice President 5300 WEST ATLANTIC AVENUE #201, DELRAY BEACH, FL, 33484
BUCCELLATO GASPARE Secretary 5300 WEST ATLANTIC AVENUE #201, DELRAY BEACH, FL, 33484
BUCCELLATO GASPARE Treasurer 5300 WEST ATLANTIC AVENUE #201, DELRAY BEACH, FL, 33484
BUCCELLATO GASPARE Director 5300 WEST ATLANTIC AVENUE #201, DELRAY BEACH, FL, 33484
BUCCELLATO GASPARE Agent 5300 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032900335 U.S. CAPITAL TRUST EXPIRED 2008-02-01 2013-12-31 - 5300 WEST ATLANTIC AVENUE, SUITE 201, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 5300 W ATLANTIC AVENUE, SUITE #201, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2009-09-03 BUCCELLATO, GASPARE -
AMENDMENT 2006-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001620492 ACTIVE 1000000531201 PALM BEACH 2013-10-02 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001247395 LAPSED CACE-13-016303 BROWARD COUNTY 2012-12-21 2018-08-09 $64,626.38 MIRMAN, BUBMAN & NAHMIAS, LLP, 21860 BURBANK BOULEVARD, SUITE 360, WOODLAND HILLS, CA 91367
J10001049409 LAPSED 09SO1996 INGLEWOOD CRTHOUSE 2010-03-03 2015-11-12 $5773.00 RONALD PRINCE DBA PRONTO LIMOUSINE, 722 E. MANCHESTER BLVD, INGLEWOOD, CA 90301

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
Reg. Agent Change 2009-09-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-02
Amendment 2006-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State