Search icon

MOMENTS NOTICE TRUCK DRIVER LEASING, INC. - Florida Company Profile

Company Details

Entity Name: MOMENTS NOTICE TRUCK DRIVER LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOMENTS NOTICE TRUCK DRIVER 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: 18 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000060185
FEI/EIN Number 260194004

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

Address: 2601LAKE MARY BLVD, 129, LAKE MARY, FL, 32746
Mail Address: 2601 LAKE MARY BLVD, 129, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JAMES W President 2050 SNOOK DR, DELTONA, FL, 32738
HALL JAMES W Agent 2601 LAKE MARY BLVD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900310 CARE RIDE TRANSPORTATION SERVICES EXPIRED 2009-03-20 2014-12-31 - 254 S. RONALD REAGAN BLVD., STE. 229, LONGWOOD, FLORIDA, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2601LAKE MARY BLVD, 129, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-26 2601LAKE MARY BLVD, 129, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 2601 LAKE MARY BLVD, 129, LAKE MARY, FL 32746 -
AMENDMENT 2009-11-05 - -
REGISTERED AGENT NAME CHANGED 2008-04-15 HALL, JAMES WIII -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State