Search icon

BACHE LEASING CORP. - Florida Company Profile

Company Details

Entity Name: BACHE LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACHE LEASING CORP. 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: 08 Nov 2005 (19 years ago)
Date of dissolution: 27 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: P05000151545
FEI/EIN Number 352335356

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

Address: 12000 N BAYSHORE DRIVE, 205, NORTH MIAMI, FL, 33181
Mail Address: 12000 N BAYSHORE DRIVE, 205, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARL JEFFRY G President 12000 N BAYSHORE DR #205, NORTH MIAMI, FL, 33181
PEARL MARTHA L Secretary 12000 N BAYSHORE DR #205, N MIAMI, FL, 33181
PEARL JEFFRY G Agent 12000 N BAYSHORE DRIVE #205, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-27 - -
CHANGE OF MAILING ADDRESS 2012-01-06 12000 N BAYSHORE DRIVE, 205, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2010-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 12000 N BAYSHORE DRIVE, 205, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-01-05
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State