Search icon

STAN-LEAZ INC.

Company Details

Entity Name: STAN-LEAZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000061786
FEI/EIN Number 680650353
Address: 3636 PLAYER DRIVE, NEW PORT RICHEY, FL, 34655, US
Mail Address: 10801 BENBOW DR., NEW PORT RICHEY, FL, 34654, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN LUCY E Agent 10801 BENBOW DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
ALLEN LUCY E President 3636 PLAYER DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2008-11-13 No data No data
CHANGE OF MAILING ADDRESS 2008-11-13 3636 PLAYER DRIVE, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-13 10801 BENBOW DRIVE, NEW PORT RICHEY, FL 34654 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000985003 LAPSED 1000000510353 PASCO 2013-05-08 2023-05-22 $ 1,052.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000834625 LAPSED 1000000298277 PASCO 2012-10-17 2022-11-14 $ 331.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-11-13
Domestic Profit 2007-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State